Name: | NEXT INSURANCE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2016 (9 years ago) |
Entity Number: | 4930522 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | NEXT INSURANCE, INC. |
Fictitious Name: | NEXT INSURANCE SERVICES |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 975 CALIFORNIA AVE, PALO ALTO, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GUY GOLDSTEIN | Chief Executive Officer | 975 CALIFORNIA AVE, PALO ALTO, CA, United States, 94304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | PO BOX 60787, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 975 CALIFORNIA AVE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2020-04-28 | 2024-04-29 | Address | PO BOX 60787, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer) |
2018-07-16 | 2024-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-14 | 2020-04-28 | Address | 490 CALIFORNIA AVE, SUITE 300, PALO ALTO, CA, 94306, USA (Type of address: Principal Executive Office) |
2018-06-14 | 2020-04-28 | Address | 490 CALIFORNIA AVE, SUITE 300, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer) |
2016-04-14 | 2018-07-16 | Address | 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429004488 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220428002086 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200428060463 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
180716000381 | 2018-07-16 | CERTIFICATE OF CHANGE | 2018-07-16 |
180614006240 | 2018-06-14 | BIENNIAL STATEMENT | 2018-04-01 |
160414000727 | 2016-04-14 | APPLICATION OF AUTHORITY | 2016-04-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State