Name: | AIS ADMINISTRATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1969 (56 years ago) |
Entity Number: | 271066 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 55 REALTY DRIVE, STE 200, CHESHIRE, CT, United States, 06410 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS W CORBETT | Chief Executive Officer | 18100 VON KARMAN AVENUE, 10TH FLOOR, IRVINE, CA, United States, 92612 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 18100 VON KARMAN AVENUE, 10TH FLOOR, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 1301 DOVE ST, SUITE 200, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2025-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-03 | 2025-01-13 | Address | 1301 DOVE ST, SUITE 200, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2009-08-25 | 2021-01-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003286 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230106000841 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210317000489 | 2021-03-17 | CERTIFICATE OF AMENDMENT | 2021-03-17 |
210112060958 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190103060195 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State