Search icon

CPS ADVANTAGE INSURANCE SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
CPS ADVANTAGE DOS Process Agent 12501 SEAL BEACH BLVD, #270, SEAL BEACH, CA, United States, 90740

Chief Executive Officer

Name Role Address
STEFAN BRUCKEL Chief Executive Officer 12501 SEAL BEACH BLVD #270, SUITE 270, LOS ALAMITOS, CA, United States, 90740

History

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)

Filings

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