Search icon

COMBINED GROUP INSURANCE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMBINED GROUP INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2007 (18 years ago)
Date of dissolution: 05 May 2017
Entity Number: 3560062
ZIP code: 10005
County: New York
Place of Formation: Texas
Principal Address: 14785 PRESTON ROAD SUITE 350, DALLAS, TX, United States, 75254
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BLAKE Y. STOCK Chief Executive Officer 14785 PRESTON ROAD SUITE 350, DALLAS, TX, United States, 75254

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-08-07 2015-08-03 Address 303 CORPORATE CENTER DR, STE., STOCKBRIDGE, GA, 30281, USA (Type of address: Chief Executive Officer)
2012-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-12 2015-08-03 Address 14785 PRESTON RD / SUITE 350, DALLAS, TX, 75254, USA (Type of address: Principal Executive Office)
2009-12-07 2011-09-12 Address 3101 W DR MARTIN LUTHER KING, SUITE 400 LEGEL DEPT, TAMPA, FL, 33607, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-47892 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47893 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170505000239 2017-05-05 CERTIFICATE OF TERMINATION 2017-05-05
150803007870 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130807006416 2013-08-07 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State