RELATION INSURANCE SERVICES OF GEORGIA

Name: | RELATION INSURANCE SERVICES OF GEORGIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2011 (14 years ago) |
Entity Number: | 4133210 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | Delaware |
Foreign Legal Name: | RELATION INSURANCE, INC. |
Fictitious Name: | RELATION INSURANCE SERVICES OF GEORGIA |
Principal Address: | 5825 Medlock Bridge Parkway Suite 200, Johns Creek, GA, United States, 30022 |
Address: | 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH LAMAR TATUM, JR. | Chief Executive Officer | 1277 TREAT BLVD., STE. 400, WALNUT CREEK, CA, United States, 94597 |
Name | Role | Address |
---|---|---|
C/O 3H LEGAL SERVICES, PLLC | DOS Process Agent | 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 1277 TREAT BLVD., STE. 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-10-17 | Address | 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2023-08-01 | 2023-08-01 | Address | 1277 TREAT BLVD., STE. 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-10-17 | Address | 1277 TREAT BLVD., STE. 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2020-09-09 | 2023-08-01 | Address | 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017001992 | 2024-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-16 |
230801001178 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802000680 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
200909000225 | 2020-09-09 | CERTIFICATE OF CHANGE | 2020-09-09 |
190801060824 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State