Name: | PB CLAIMS & INSURANCE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2009 (16 years ago) |
Entity Number: | 3796290 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Idaho |
Foreign Legal Name: | PETS BEST INSURANCE, INC. |
Fictitious Name: | PB CLAIMS & INSURANCE SERVICES |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2323 S VISTA AVE, STE 100, BOISE, ID, United States, 83705 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN DOUBLES | Chief Executive Officer | 2323 S VISTA AVE, STE 100, BOISE, ID, United States, 83705 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-12 | 2021-04-02 | Address | 2323 S VISTA AVE, STE 100, BOISE, ID, 83705, USA (Type of address: Chief Executive Officer) |
2011-05-11 | 2013-04-12 | Address | 2710 SUNRISE RIM ROAD, STE 100, BOISE, ID, 83705, USA (Type of address: Chief Executive Officer) |
2011-05-11 | 2013-04-12 | Address | 2710 SUNRISE RIM ROAD, STE 100, BOISE, ID, 83705, USA (Type of address: Principal Executive Office) |
2011-05-11 | 2014-04-10 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2009-04-08 | 2011-05-11 | 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 |
---|---|---|---|
210402060198 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
170405006557 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150401006657 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
140410000175 | 2014-04-10 | CERTIFICATE OF CHANGE | 2014-04-10 |
130412006080 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
130104000040 | 2013-01-04 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-01-04 |
DP-2126969 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
110511002076 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090408000402 | 2009-04-08 | APPLICATION OF AUTHORITY | 2009-04-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State