Name: | PSC INSURANCE MARKETING SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2015 (10 years ago) |
Entity Number: | 4740093 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | PSC INSURANCE MARKETING CORPORATION |
Fictitious Name: | PSC INSURANCE MARKETING SERVICES |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6187 CARPINTERIA AVENUE, CARPINTERIA, CA, United States, 93013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JON ZIEHL | Chief Executive Officer | 6187 CARPINTERIA AVENUE, CARPINTERIA, CA, United States, 93013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2023-04-06 | Address | 6187 CARPINTERIA AVENUE, CARPINTERIA, CA, 93013, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-20 | 2023-04-06 | Address | 6187 CARPINTERIA AVENUE, CARPINTERIA, CA, 93013, USA (Type of address: Chief Executive Officer) |
2015-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406001668 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210405062690 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190412060486 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71008 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71007 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170420006350 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
150410000010 | 2015-04-10 | APPLICATION OF AUTHORITY | 2015-04-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State