Search icon

AFIS BENEFITS INSURANCE AGENCY

Company Details

Name: AFIS BENEFITS INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2005 (20 years ago)
Entity Number: 3205172
ZIP code: 12207
County: New York
Place of Formation: California
Foreign Legal Name: ALAN FONG INSURANCE SERVICES INC.
Fictitious Name: AFIS BENEFITS INSURANCE AGENCY
Principal Address: 2033 NORTH MAIN STREET, STE 700, WALNUT CREEK, CA, United States, 94596
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALAN GEORGE WANG Chief Executive Officer 2033 NORTH MAIN STREET, STE 700, WALNUT CREEK, CA, United States, 94596

History

Start date End date Type Value
2015-05-11 2017-05-12 Address 5858 HORTON ST STE 350, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
2007-05-25 2015-05-11 Address 5858 HORTON ST STE 350, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
2007-05-25 2017-05-12 Address 5858 HORTON ST STE 350, EMERYVILLE, CA, 94608, USA (Type of address: Principal Executive Office)
2007-05-25 2010-03-11 Address 5858 HORTON ST STE 350, EMERYVILLE, CA, 94608, USA (Type of address: Service of Process)
2005-05-16 2010-03-11 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170512006092 2017-05-12 BIENNIAL STATEMENT 2017-05-01
150511006360 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130530006147 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110927000377 2011-09-27 CANCELLATION OF ANNULMENT OF AUTHORITY 2011-09-27
DP-2011484 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State