Name: | CUSTARD INSURANCE ADJUSTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2002 (23 years ago) |
Entity Number: | 2822856 |
ZIP code: | 30071 |
County: | Ulster |
Place of Formation: | Indiana |
Address: | 4875 Avalon Ridge Parkway, Peachtree Corners, GA, United States, 30071 |
Principal Address: | 4875 AVALON RIDGE PARKWAY, PEACHTREE CORNERS, GA, United States, 30071 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 4875 Avalon Ridge Parkway, Peachtree Corners, GA, United States, 30071 |
Name | Role | Address |
---|---|---|
CHARLES D. PEEK | Chief Executive Officer | 4875 AVALON RIDGE PKWY, PEACHTREE CORNERS, GA, United States, 30071 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-29 | 2024-10-29 | Address | 4875 AVALON RIDGE PKWY, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2020-10-19 | 2024-10-29 | Address | 4875 AVALON RIDGE PKWY, PEACHTREE CORNERS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-10-14 | 2020-10-19 | Address | 4875 AVALON RIDGE PKWY, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer) |
2012-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029000217 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
221024000293 | 2022-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
201019060293 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
SR-88274 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181025006250 | 2018-10-25 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State