ASUREA WHOLESALE INSURANCE SERVICES, INC.

Name: | ASUREA WHOLESALE INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 2003 (22 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2961258 |
ZIP code: | 95661 |
County: | New York |
Place of Formation: | California |
Address: | 3010 lava ridge court, suite 150, ROSEVILLE, CA, United States, 95661 |
Principal Address: | 3010 LAVA RIDGE COURT, SUITE 150, ROSEVILLE, CA, United States, 95661 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 3010 lava ridge court, suite 150, ROSEVILLE, CA, United States, 95661 |
Name | Role | Address |
---|---|---|
BRIAN POPE | Chief Executive Officer | 3010 LAVA RIDGE COURT, SUITE 150, ROSEVILLE, CA, United States, 95661 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-03 | 2022-04-03 | Address | 3010 LAVA RIDGE COURT, SUITE 150, ROSEVILLE, CA, 95661, USA (Type of address: Chief Executive Officer) |
2013-10-17 | 2019-10-03 | Address | 3010 LAVA RIDGE COURT, SUITE 200, ROSEVILLE, CA, 95661, USA (Type of address: Principal Executive Office) |
2013-10-17 | 2019-10-03 | Address | 3010 LAVA RIDGE COURT, SUITE 200, ROSEVILLE, CA, 95661, USA (Type of address: Chief Executive Officer) |
2009-11-18 | 2013-10-17 | Address | 6939 SUNRISE BLVDF STE 107, CITRUS HEIGHTS, CA, 95610, USA (Type of address: Principal Executive Office) |
2007-10-01 | 2013-10-17 | Address | 6939 SUNRISE BLVD, CITRUS HEIGHTS, CA, 95610, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220403000630 | 2021-06-21 | SURRENDER OF AUTHORITY | 2021-06-21 |
191003061348 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171002006193 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151005006623 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131017006065 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State