Name: | RELATION INSURANCE SERVICES OF CALIFORNIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2009 (16 years ago) |
Entity Number: | 3819461 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | Delaware |
Principal Address: | 1277 TREAT BLVD, STE 400, WALNUT CREEK, CA, United States, 94597 |
Address: | 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
C/O 3H LEGAL SERVICES, PLLC | DOS Process Agent | 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
JOSEPH L. TATUM, JR. | Chief Executive Officer | 1277 TREAT BLVD, STE 400, WALNUT CREEK, CA, United States, 94597 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-24 | Address | 1277 TREAT BLVD, STE 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-10-24 | Address | 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2023-06-01 | 2023-06-01 | Address | 1277 TREAT BLVD, STE 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-10-24 | Address | 1277 TREAT BLVD, STE 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-06-01 | Address | 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024001895 | 2024-10-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-23 |
230601004492 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210601060224 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200909000350 | 2020-09-09 | CERTIFICATE OF CHANGE | 2020-09-09 |
190605060055 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State