Name: | TAS COMMERCIAL INSURANCE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2010 (15 years ago) |
Date of dissolution: | 10 Mar 2015 |
Entity Number: | 3899025 |
ZIP code: | 64063 |
County: | Albany |
Place of Formation: | Missouri |
Foreign Legal Name: | TAS INSURANCE GROUP, INC. |
Fictitious Name: | TAS COMMERCIAL INSURANCE SERVICES |
Address: | 255 NW BLUE PARKWAY, SUITE 102, LEES SUMMIT, MO, United States, 64063 |
Principal Address: | 255 NW BLUE PKWY, SUITE 102, LEE'S SUMMIT, MO, United States, 64063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 255 NW BLUE PARKWAY, SUITE 102, LEES SUMMIT, MO, United States, 64063 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAN DEORIO | Chief Executive Officer | 255 NEW BLUE PKWY, SUITE 102, LEE'S SUMMIT, MO, United States, 64063 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2015-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-27 | 2015-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-27 | 2014-03-04 | Address | 255 NEW BLUE PKWY, SUITE 102, LEE'S SUMMIT, MO, 64063, USA (Type of address: Chief Executive Officer) |
2012-04-27 | 2012-08-27 | Address | 255 NW BLUE PARKWAY, SUITE 102, LEE'S SUMMIT, MO, 64063, USA (Type of address: Service of Process) |
2010-01-12 | 2012-04-27 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150310000256 | 2015-03-10 | SURRENDER OF AUTHORITY | 2015-03-10 |
140304002431 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120827000175 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120427002539 | 2012-04-27 | BIENNIAL STATEMENT | 2012-01-01 |
100112000990 | 2010-01-12 | APPLICATION OF AUTHORITY | 2010-01-12 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State