Name: | CPS ADVANTAGE INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 2009 (16 years ago) |
Date of dissolution: | 03 May 2019 |
Entity Number: | 3801196 |
ZIP code: | 90740 |
County: | New York |
Place of Formation: | California |
Address: | 12501 SEAL BEACH BLVD, #270, SEAL BEACH, CA, United States, 90740 |
Principal Address: | 12501 SEAL BEACH BLVD #270, SUITE 270, SEAL BEACH, CA, United States, 90740 |
Name | Role | Address |
---|---|---|
CPS ADVANTAGE | DOS Process Agent | 12501 SEAL BEACH BLVD, #270, SEAL BEACH, CA, United States, 90740 |
Name | Role | Address |
---|---|---|
STEFAN BRUCKEL | Chief Executive Officer | 12501 SEAL BEACH BLVD #270, SUITE 270, LOS ALAMITOS, CA, United States, 90740 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-05 | 2019-05-03 | Address | 12501 SEAL BEACH BLVD #270, SEAL BEACH, CA, 90740, USA (Type of address: Service of Process) |
2014-12-30 | 2017-04-05 | Address | 12501 SEAL BEACH BLVD #270, SEAL BEACH, CA, 90740, USA (Type of address: Service of Process) |
2013-04-18 | 2017-04-05 | Address | 12501 SEAL BEACH BLVD, SUITE 270, SEAL BEACH, CA, 90740, USA (Type of address: Chief Executive Officer) |
2013-04-18 | 2017-04-05 | Address | 12501 SEAL BEACH BLVD, SUITE 270, SEAL BEACH, CA, 90740, USA (Type of address: Principal Executive Office) |
2012-07-05 | 2014-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190503000387 | 2019-05-03 | SURRENDER OF AUTHORITY | 2019-05-03 |
190411061038 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405007057 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150421006338 | 2015-04-21 | BIENNIAL STATEMENT | 2015-04-01 |
141230000108 | 2014-12-30 | CERTIFICATE OF CHANGE | 2014-12-30 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State