YOUZOOM INSURANCE SERVICES, INC.

Name: | YOUZOOM INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2010 (15 years ago) |
Entity Number: | 4002847 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 701 B STREET, SUITE 2100, SAN DIEGO, CA, United States, 92101 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRIS L. WALKER | Chief Executive Officer | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, United States, 32114 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 6900 COLLEGE BOULEVARD, SUITE 900-100, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 701 B STREET, SUITE 2100, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2020-10-07 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-07 | 2024-10-04 | Address | 6900 COLLEGE BOULEVARD, SUITE 900-100, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer) |
2019-12-16 | 2020-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000464 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221031001660 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
201007060516 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
191216000820 | 2019-12-16 | CERTIFICATE OF CHANGE | 2019-12-16 |
SR-55555 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State