Search icon

COMBINED PROFESSIONAL AGENTS INSURANCE SERVICES, INC.

Company Details

Name: COMBINED PROFESSIONAL AGENTS INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2009 (16 years ago)
Entity Number: 3881288
ZIP code: 12207
County: Nassau
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 21820 BURBANK BLVD, SUITE 300, WOODLAND HILLS, CA, United States, 91367

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRACKEN LONGHURST Chief Executive Officer PO BOX 130, CEDAR CITY, UT, United States, 84721

History

Start date End date Type Value
2023-11-03 2023-11-03 Address PO BOX 130, CEDAR CITY, UT, 84721, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 216 SOUTH 200 WEST, CEDAR CITY, UT, 84720, USA (Type of address: Chief Executive Officer)
2015-11-02 2023-11-03 Address 216 SOUTH 200 WEST, CEDAR CITY, UT, 84720, USA (Type of address: Chief Executive Officer)
2013-11-01 2015-11-02 Address 216 SOUTH 200 WEST, CEDAR CITY, UT, 84720, USA (Type of address: Chief Executive Officer)
2013-11-01 2015-11-02 Address 21650 OXNARD STREET, SUITE 1825, WOODLAND HILLS, CA, 91367, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231103002263 2023-11-03 BIENNIAL STATEMENT 2023-11-01
211104001126 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191104061552 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180509006176 2018-05-09 BIENNIAL STATEMENT 2017-11-01
170607000146 2017-06-07 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-06-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State