Name: | W.N.I.S. INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 2007 (18 years ago) |
Date of dissolution: | 10 Nov 2016 |
Entity Number: | 3465136 |
ZIP code: | 95945 |
County: | Albany |
Place of Formation: | California |
Foreign Legal Name: | WESTERN NETWORKED INSURANCE SERVICES |
Fictitious Name: | W.N.I.S. INSURANCE AGENCY |
Address: | 443 CROWN POINT CIRCLE STE A, GRASS VALLEY, CA, United States, 95945 |
Principal Address: | 443 CROWN POINT CIRCLE, STE. A, GRASS VALLEY, CA, United States, 95945 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 443 CROWN POINT CIRCLE STE A, GRASS VALLEY, CA, United States, 95945 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE BIANCARDI | Chief Executive Officer | 443 CROWN POINT CIRCLE, STE. A, GRASS VALLEY, CA, United States, 95945 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-06 | 2016-11-10 | Address | 443 CROWN POINT CIRCLE, STE. A, GRASS VALLEY, CA, 95945, USA (Type of address: Service of Process) |
2014-12-04 | 2015-01-06 | Address | 443 CROWN POINT CIRCLE SUITE A, GRASS VALLEY, CA, 95945, USA (Type of address: Service of Process) |
2013-01-28 | 2015-01-06 | Address | 988 MCCOURTNEY ROAD, STE B, GRASS VALLEY, CA, 95949, USA (Type of address: Chief Executive Officer) |
2013-01-28 | 2015-01-06 | Address | 988 MCCOURTNEY ROAD, STE B, GRASS VALLEY, CA, 95949, USA (Type of address: Principal Executive Office) |
2011-06-28 | 2013-01-28 | Address | 988 MCCOURTNEY ROAD, STE R, GRASS VALLEY, CA, 95949, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161110000232 | 2016-11-10 | SURRENDER OF AUTHORITY | 2016-11-10 |
150106006535 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
141204000245 | 2014-12-04 | CERTIFICATE OF CHANGE | 2014-12-04 |
130128006454 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110628002429 | 2011-06-28 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State