Name: | RELATION INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2008 (17 years ago) |
Entity Number: | 3719807 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | Delaware |
Principal Address: | 2290 Huntington Drive, SUITE 200, San Marino, CA, United States, 91108 |
Address: | 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
C/O 3H LEGAL SERVICES, PLLC | DOS Process Agent | 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY J. HALL | Chief Executive Officer | 9225 INDIAN CREEK PARKWAY, SUITE 700, OVERLAND PARK, KS, United States, 66210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 9225 INDIAN CREEK PARKWAY, SUITE 700, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-10-17 | Address | 1277 TREAT BLVD, STE 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 1277 TREAT BLVD, STE 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-10-17 | Address | 9225 INDIAN CREEK PARKWAY, SUITE 700, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-10-17 | Address | 36 LONG ALLEY, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017001528 | 2024-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-16 |
240903001503 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220920000682 | 2022-09-20 | BIENNIAL STATEMENT | 2022-09-01 |
200911060244 | 2020-09-11 | BIENNIAL STATEMENT | 2020-09-01 |
200909000221 | 2020-09-09 | CERTIFICATE OF CHANGE | 2020-09-09 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State