Name: | SAFE FLEET INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2013 (12 years ago) |
Entity Number: | 4416159 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 111 Pacifica, Site 350, Irvined, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CRAIG W. KLIETHERMES | Chief Executive Officer | 9025 N. LINDBERGH DRIVE, PEORIA, IL, United States, 61615 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-24 | 2023-06-24 | Address | 9025 N. LINDBERGH DRIVE, PEORIA, IL, 61615, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-02-10 | Address | 9025 N. LINDBERGH DRIVE, PEORIA, IL, 61615, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-06-24 | Address | 9025 N. LINDBERGH DRIVE, PEORIA, IL, 61615, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-04 | 2023-02-10 | Address | 9025 N. LINDBERGH DRIVE, PEORIA, IL, 61615, USA (Type of address: Chief Executive Officer) |
2021-11-04 | 2023-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-22 | 2021-11-04 | Address | 9025 N. LINDBERGH DRIVE, PEORIA, IL, 61615, USA (Type of address: Service of Process) |
2016-07-12 | 2021-11-04 | Address | 9025 N. LINDBERGH DRIVE, PEORIA, IL, 61615, USA (Type of address: Chief Executive Officer) |
2013-06-11 | 2016-12-22 | Address | 9025 N. LINDBERGH DRIVE, PEORIA, IL, 61615, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230624000434 | 2023-06-24 | BIENNIAL STATEMENT | 2023-06-01 |
230210001077 | 2023-02-10 | BIENNIAL STATEMENT | 2021-06-01 |
211104003008 | 2021-11-04 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-04 |
200406060143 | 2020-04-06 | BIENNIAL STATEMENT | 2019-06-01 |
170627006244 | 2017-06-27 | BIENNIAL STATEMENT | 2017-06-01 |
161222000183 | 2016-12-22 | CERTIFICATE OF CHANGE | 2016-12-22 |
160712006169 | 2016-07-12 | BIENNIAL STATEMENT | 2015-06-01 |
130611000761 | 2013-06-11 | APPLICATION OF AUTHORITY | 2013-06-11 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State