Search icon

WRAITH, SCARLETT & RANDOLPH INSURANCE SERVICES, INC.

Company Details

Name: WRAITH, SCARLETT & RANDOLPH INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2018 (7 years ago)
Entity Number: 5272692
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 509 BUSH ST., WOODLAND, CA, United States, 95695
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VICKI WATSON Chief Executive Officer 509 BUSH ST, WOODLAND, CA, United States, 95695

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 509 BUSH ST, WOODLAND, CA, 95695, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-11-12 Address 509 BUSH ST, WOODLAND, CA, 95695, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-11-12 Address 509 BUSH ST, WOODLAND, CA, 95695, USA (Type of address: Service of Process)
2024-01-08 2024-01-08 Address 509 BUSH ST, WOODLAND, CA, 95695, USA (Type of address: Chief Executive Officer)
2020-01-08 2024-01-08 Address 509 BUSH ST, WOODLAND, CA, 95695, USA (Type of address: Service of Process)
2020-01-08 2024-01-08 Address 509 BUSH ST, WOODLAND, CA, 95695, USA (Type of address: Chief Executive Officer)
2018-01-24 2020-01-08 Address 622 MAIN ST., WOODLAND, CA, 95695, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112003833 2024-11-11 CERTIFICATE OF CHANGE BY ENTITY 2024-11-11
240108001278 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220104002675 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200108060575 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180124000049 2018-01-24 APPLICATION OF AUTHORITY 2018-01-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State