Search icon

GCUBE INSURANCE SERVICES, INC.

Company Details

Name: GCUBE INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2007 (18 years ago)
Entity Number: 3495804
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 1 MacArthur, 5th Floor, Santa Ana, CA, United States, 92707
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FRASER MCLACHLAN Chief Executive Officer 1 MACARTHUR, 5TH FLOOR, SANTA ANA, CA, United States, 92707

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-04-04 2022-01-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-04 2022-01-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-01-07 2023-03-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-01-07 2023-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-01-07 2023-03-31 Address 100 BAYVIEW CIRCLE,, STE 505, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2021-03-01 2022-01-07 Address 100 BAYVIEW CIRCLE,, STE 505, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2019-07-23 2021-03-01 Address 100 BAYVIEW CIRCLE,, STE 505, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2017-03-08 2019-07-23 Address 100 BAYVIEW CIRCLE, STE 505, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2015-03-05 2017-03-08 Address 3101 WEST COAST HWY, STE 100, NEWPORT BEACH, CA, 92663, USA (Type of address: Principal Executive Office)
2015-03-05 2017-03-08 Address 3101 WEST COAST HWY, STE 100, NEWPORT BEACH, CA, 92663, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230331002757 2023-03-31 BIENNIAL STATEMENT 2023-03-01
220107003079 2022-01-07 CERTIFICATE OF CHANGE BY ENTITY 2022-01-07
220404004112 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210301061423 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190723060180 2019-07-23 BIENNIAL STATEMENT 2019-03-01
170308006598 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150305006654 2015-03-05 BIENNIAL STATEMENT 2015-03-01
131210000118 2013-12-10 CERTIFICATE OF CHANGE 2013-12-10
130314006321 2013-03-14 BIENNIAL STATEMENT 2013-03-01
120620000311 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20

Date of last update: 04 Feb 2025

Sources: New York Secretary of State