PRIDE PUBLIC ADJUSTERS, INC.

Name: | PRIDE PUBLIC ADJUSTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2012 (13 years ago) |
Entity Number: | 4321147 |
ZIP code: | 95833 |
County: | New York |
Place of Formation: | California |
Address: | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833 |
Principal Address: | 2068 TORRANCE BLVD, TORRANCE, CA, United States, 90501 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | DOS Process Agent | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833 |
Name | Role | Address |
---|---|---|
KEVIN BURPEE | Chief Executive Officer | 23014 HUBER AVE, TORRANCE, CA, United States, 90501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 23014 HUBER AVE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2020-11-09 | 2024-11-27 | Address | 23014 HUBER AVE, TORRANCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
2018-12-19 | 2024-11-27 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2018-11-14 | 2018-12-19 | Address | 2804 GATEWAY OAKS DR., STE 100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2016-11-16 | 2020-11-09 | Address | 1870 PLAZA DEL AMO UNIT A, TORRENCE, CA, 90501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127002647 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
221128003182 | 2022-11-28 | BIENNIAL STATEMENT | 2022-11-01 |
201109060483 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
181219000049 | 2018-12-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-12-19 |
181114006716 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State