ADVANTIS CLAIMS, INC.

Name: | ADVANTIS CLAIMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2014 (11 years ago) |
Entity Number: | 4649966 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 701 B STREET, 6TH FLOOR, SAN DIEGO, CA, United States, 92101 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
P. GREGORY ZIMMER JR. | Chief Executive Officer | 701 B STREET, 6TH FLOOR, SAN DIEGO, CA, United States, 92101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 18100 VON KARMAN AVENUE, 10TH FLOOR, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 701 B STREET, 6TH FLOOR, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 1301 DOVE STREET, SUITE 200, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
2020-10-14 | 2024-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-02 | 2024-10-09 | Address | 1301 DOVE STREET, SUITE 200, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009000649 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
221006003340 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201014060097 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
200403000062 | 2020-04-03 | CERTIFICATE OF AMENDMENT | 2020-04-03 |
181002006156 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State