Search icon

CUSTARD INSURANCE ADJUSTERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 4875 Avalon Ridge Parkway, Peachtree Corners, GA, United States, 30071

Chief Executive Officer

Name Role Address
CHARLES D. PEEK Chief Executive Officer 4875 AVALON RIDGE PKWY, PEACHTREE CORNERS, GA, United States, 30071

History

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)

Filings

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