Name: | ACTION IMMIGRATION BONDS AND INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2008 (16 years ago) |
Branch of: | ACTION IMMIGRATION BONDS AND INSURANCE SERVICES, INC., Florida (Company Number P07000119323) |
Entity Number: | 3751795 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1133 SE 3RD AVE., FORT LAUDERDALE, FL, United States, 33316 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBERT PRAGER | Chief Executive Officer | 1133 SE 3RD AVE., FORT LAUDERDALE, FL, United States, 33316 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 1133 SE 3RD AVE, FORT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 1133 SE 3RD AVE., FORT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer) |
2020-12-28 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-02-09 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-02-09 | 2020-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-10 | 2024-12-02 | Address | 1133 SE 3RD AVE, FORT LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer) |
2010-01-22 | 2016-02-09 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2010-01-22 | 2016-02-09 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2008-12-11 | 2010-01-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202007397 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221214000766 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
201228060275 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
181204007239 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006350 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
160209000307 | 2016-02-09 | CERTIFICATE OF CHANGE | 2016-02-09 |
141208006114 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121205006050 | 2012-12-05 | BIENNIAL STATEMENT | 2012-12-01 |
110110003014 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
100122000324 | 2010-01-22 | CERTIFICATE OF CHANGE | 2010-01-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State