Search icon

CBIZ LIFE INSURANCE SOLUTIONS AGENCY

Company claim

Is this your business?

Get access!

Company Details

Name: CBIZ LIFE INSURANCE SOLUTIONS AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2002 (23 years ago)
Entity Number: 2759612
ZIP code: 10528
County: New York
Place of Formation: Ohio
Foreign Legal Name: CBIZ LIFE INSURANCE SOLUTIONS, INC.
Fictitious Name: CBIZ LIFE INSURANCE SOLUTIONS AGENCY
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 5959 Rockside Woods Blvd N, Independence, OH, United States, 44131

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
ANNE LONG Chief Executive Officer 5959 ROCKSIDE WOODS BLVD. N., SUITE 600, CLEVELAND, OH, United States, 44131

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 5959 ROCKSIDE WOODS BLVD. N., SUITE 600, CLEVELAND, OH, 44131, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 10616 SCRIPPS SUMMIT CT, STE 210, SAN DEIGO, CA, 92131, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-04-25 Address 10616 SCRIPPS SUMMIT CT, STE 210, SAN DEIGO, CA, 92131, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 10616 SCRIPPS SUMMIT CT, STE 210, SAN DEIGO, CA, 92131, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-04-25 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240425001073 2024-04-25 BIENNIAL STATEMENT 2024-04-25
230510000198 2023-05-10 CERTIFICATE OF CHANGE BY ENTITY 2023-05-10
220404000726 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200407060416 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180802000317 2018-08-02 CERTIFICATE OF CHANGE 2018-08-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State