2023-05-23
|
2023-05-23
|
Address
|
2300 CLAYTON ROAD, SUITE 1100, CONCORD, CA, 94520, USA (Type of address: Chief Executive Officer)
|
2021-05-25
|
2023-05-23
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-05-21
|
2023-05-23
|
Address
|
2300 CLAYTON ROAD, SUITE 1100, CONCORD, CA, 94520, USA (Type of address: Chief Executive Officer)
|
2019-05-21
|
2021-05-25
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-05-23
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-05-21
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-05-02
|
2019-05-21
|
Address
|
801 SOUTH FIGUEROA STREET, SUITE 700, LOS ANGELES, CA, 90017, USA (Type of address: Principal Executive Office)
|
2017-05-02
|
2019-05-21
|
Address
|
601 SOUTH FIGUEROA STREET, SUITE 1600, LOS ANGELES, CA, 90017, 5721, USA (Type of address: Chief Executive Officer)
|
2013-05-06
|
2017-05-02
|
Address
|
2300 CLAYTON RD, STE 1100, CONCORD, CA, 94520, USA (Type of address: Principal Executive Office)
|
2013-05-06
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-10-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-08-28
|
2013-05-06
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-09-27
|
2014-11-05
|
Name
|
INSPRO CORPORATION
|
2011-04-26
|
2017-05-02
|
Address
|
401 EDGEWATER PLACE, STE 400, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
|
2011-04-26
|
2013-05-06
|
Address
|
2300 CLAYTON RD, STE 1100, CONCORD, CA, 94520, USA (Type of address: Principal Executive Office)
|
2009-05-22
|
2011-04-26
|
Address
|
13403 NORTHWEST FREEWAY, HOUSTON, TX, 77040, 6094, USA (Type of address: Chief Executive Officer)
|
2009-05-22
|
2011-04-26
|
Address
|
1300 CLAYTON ROAD, STE 1100, CONCORD, CA, 94520, USA (Type of address: Principal Executive Office)
|
2007-10-18
|
2009-05-22
|
Address
|
37 RADIO CIRCLE DRIVE, PO BOX 5000, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
|
2005-07-15
|
2007-10-18
|
Address
|
2300 CLAYTON RD, SUITE 1100, CONCORD, CA, 94520, USA (Type of address: Chief Executive Officer)
|
2005-06-03
|
2012-10-18
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2005-06-03
|
2012-08-28
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2003-06-05
|
2005-07-15
|
Address
|
2300 CLAYTON ROAD, SUITE 1100, CONCORD, CA, 94520, USA (Type of address: Chief Executive Officer)
|
2003-06-05
|
2009-05-22
|
Address
|
RA & MCO INSURANCE SERVICES, 2300 CLAYTON ROAD, SUITE 1100, CONCORD, CA, 94520, USA (Type of address: Principal Executive Office)
|
2003-06-05
|
2005-06-03
|
Address
|
2300 CLAYTON ROAD, SUITE 1100, CONCORD, CA, 94520, USA (Type of address: Service of Process)
|
2003-03-26
|
2003-06-05
|
Address
|
2300 CLAYTON ROAD, CONCORD, CA, 94520, USA (Type of address: Service of Process)
|
2001-05-16
|
2011-09-27
|
Name
|
INSPRO CORPORATION
|
2001-05-16
|
2003-03-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2001-05-16
|
2001-05-16
|
Name
|
INSPRO CORPORATION
|