Search icon

CALIFORNIA INSURANCE CENTER AGENCY

Company Details

Name: CALIFORNIA INSURANCE CENTER AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2003 (22 years ago)
Date of dissolution: 04 Jun 2009
Entity Number: 2912102
ZIP code: 94549
County: New York
Place of Formation: California
Foreign Legal Name: CALIFORNIA INSURANCE CENTER
Fictitious Name: CALIFORNIA INSURANCE CENTER AGENCY
Address: 3697 MT DIABLO BLVD #300, LAFAYETTE, CA, United States, 94549
Principal Address: 3697 MT DIABLO BLVD, SUITE 300, LAFAYETTE, CA, United States, 94549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3697 MT DIABLO BLVD #300, LAFAYETTE, CA, United States, 94549

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CORY HIGGINS Chief Executive Officer 3697 MT DIABLO BLVD, SUITE 300, LAFAYETTE, CA, United States, 94549

History

Start date End date Type Value
2006-05-19 2009-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-05-19 2009-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-09-06 2006-05-19 Address 3697 MT DIABLO BLVD, SUITE 300, LAFAYETTE, CA, 94549, USA (Type of address: Service of Process)
2003-04-17 2005-09-06 Address PO BOX 8059, 1340 TREAT BLVD #480, WALNUT CREEK, CA, 94597, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090604000894 2009-06-04 SURRENDER OF AUTHORITY 2009-06-04
070413002719 2007-04-13 BIENNIAL STATEMENT 2007-04-01
060519000088 2006-05-19 CERTIFICATE OF CHANGE 2006-05-19
050906002533 2005-09-06 BIENNIAL STATEMENT 2005-04-01
030417000754 2003-04-17 APPLICATION OF AUTHORITY 2003-04-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State