Search icon

RELATION INSURANCE SERVICES OF NORTH CAROLINA, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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