Name: | CLASSICPLAN PREMIUM FINANCING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2019 (6 years ago) |
Entity Number: | 5592533 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 13750 Pipeline Ave., Chino, CA, United States, 91710 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES A. WALSKI | Chief Executive Officer | 13750 PIPELINE AVE, CHINO, CA, United States, 91710 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 13750 PIPELINE AVE, CHINO, CA, 91710, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-07-03 | Address | 13750 PIPELINE AVE, CHINO, CA, 91710, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-20 | 2023-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-24 | 2023-04-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703000197 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
230420003030 | 2023-04-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-19 |
210708002517 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190724000521 | 2019-07-24 | APPLICATION OF AUTHORITY | 2019-07-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State