Search icon

RELATION INSURANCE SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O 3H LEGAL SERVICES, PLLC DOS Process Agent 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
TIMOTHY J. HALL Chief Executive Officer 9225 INDIAN CREEK PARKWAY, SUITE 700, OVERLAND PARK, KS, United States, 66210

History

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)

Filings

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