Name: | RELATION INSURANCE SERVICES OF NORTH CAROLINA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2009 (16 years ago) |
Entity Number: | 3784377 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 11215 NORTH COMMUNITY HOUSE RD, SUITE 100, CHARLOTTE, TX, United States, 28277 |
Name | Role | Address |
---|---|---|
C/O 3H LEGAL SERVICES, PLLC | DOS Process Agent | 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
TIMOTHY J HALL | Chief Executive Officer | 9225 INDIAN CREEK PARKWAY, SUITE 700, OVERLAND PARK, KS, United States, 66210 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1277 TREAT BLVD., STE 400, WALNUT CREEK, CA, 94597, 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) |
2024-10-17 | 2025-03-03 | Address | 1277 TREAT BLVD., STE 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2025-03-03 | Address | 36 LONG ALLEY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2023-03-15 | 2024-10-17 | Address | 1277 TREAT BLVD., STE 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001996 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241017001705 | 2024-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-16 |
230315003101 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
210304060018 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
200909000342 | 2020-09-09 | CERTIFICATE OF CHANGE | 2020-09-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State