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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3697 MT DIABLO BLVD #300, LAFAYETTE, CA, United States, 94549 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORY HIGGINS | Chief Executive Officer | 3697 MT DIABLO BLVD, SUITE 300, LAFAYETTE, CA, United States, 94549 |
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) |
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