Search icon

RELATION INSURANCE SERVICES-SPECIALTY RISK, INC.

Company Details

Name: RELATION INSURANCE SERVICES-SPECIALTY RISK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 2010 (14 years ago)
Date of dissolution: 06 Mar 2025
Entity Number: 4022377
ZIP code: 12866
County: Saratoga
Place of Formation: Delaware
Address: 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 10950 Grandview Dr, Ste 300, OVERLAND PARK, KS, United States, 66210

DOS Process Agent

Name Role Address
C/O 3H LEGAL SERVICES, PLLC DOS Process Agent 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
JOSEPH L. TATUM, JR. Chief Executive Officer 1277 TREAT BLVD., SUITE 400, WALNUT CREEK, CA, United States, 94597

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 1277 TREAT BLVD., SUITE 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-03-06 Address 36 LONG ALLEY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2024-11-01 2024-11-01 Address 1277 TREAT BLVD., SUITE 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-03-06 Address 1277 TREAT BLVD., SUITE 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 1277 TREAT BLVD., SUITE 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-11-01 Address 36 LONG ALLEY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2024-10-17 2024-11-01 Address 1277 TREAT BLVD., SUITE 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2020-11-06 2024-10-17 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2020-09-09 2020-11-06 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2017-09-05 2020-09-09 Address 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306003306 2025-03-06 CERTIFICATE OF TERMINATION 2025-03-06
241101034404 2024-11-01 BIENNIAL STATEMENT 2024-11-01
241017001097 2024-10-16 CERTIFICATE OF CHANGE BY ENTITY 2024-10-16
221115001304 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201106060593 2020-11-06 BIENNIAL STATEMENT 2020-11-01
200909000316 2020-09-09 CERTIFICATE OF CHANGE 2020-09-09
181105007066 2018-11-05 BIENNIAL STATEMENT 2018-11-01
171214000455 2017-12-14 CERTIFICATE OF AMENDMENT 2017-12-14
170905000046 2017-09-05 CERTIFICATE OF CHANGE 2017-09-05
161102006245 2016-11-02 BIENNIAL STATEMENT 2016-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State