Search icon

ALLIANZ OF AMERICA, INC.

Company Details

Name: ALLIANZ OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2010 (15 years ago)
Entity Number: 3933395
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1465 NORTH MCDOWELL BLVD., SUITE 201, PETALUMA, CA, United States, 94954

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CLAUDIA VALDEZ KNOX Chief Executive Officer 1465 N. MCDOWELL BLVD., SUITE 201, PETALUMA, CA, United States, 94954

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 1465 N. MCDOWELL BLVD., SUITE 201, PETALUMA, CA, 94954, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address KONIGINSTRASSE 28, MUNICH, 80802, DEU (Type of address: Chief Executive Officer)
2020-03-06 2024-04-17 Address KONIGINSTRASSE 28, MUNICH, 80802, DEU (Type of address: Chief Executive Officer)
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-08 2020-03-06 Address 1465 NORTH MCDOWELL BLVD., PETALUMA, CA, 94954, USA (Type of address: Chief Executive Officer)
2018-06-08 2020-03-06 Address 1465 NORTH MCDOWELL BLVD., PETALUMA, CA, 94954, USA (Type of address: Principal Executive Office)
2016-04-21 2018-06-08 Address 1465 NORTH MCDOWELL BLVD., PETALUMA, CA, 94954, USA (Type of address: Chief Executive Officer)
2016-04-21 2018-06-08 Address 1465 NORTH MCDOWELL BLVD., PETALUMA, CA, 94954, USA (Type of address: Principal Executive Office)
2012-04-26 2016-04-21 Address 777 SAN MARIN DRIVE, NOVATO, CA, 55416, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240417002429 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220322003573 2022-03-22 BIENNIAL STATEMENT 2020-04-01
200306062125 2020-03-06 BIENNIAL STATEMENT 2018-04-01
SR-54360 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54359 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180608002027 2018-06-08 BIENNIAL STATEMENT 2018-04-01
180404000166 2018-04-04 ERRONEOUS ENTRY 2018-04-04
DP-2180049 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
160421006315 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140424006394 2014-04-24 BIENNIAL STATEMENT 2014-04-01

Date of last update: 16 Jan 2025

Sources: New York Secretary of State