Name: | RETIREMENT PRODUCT INSURANCE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2020 (5 years ago) |
Entity Number: | 5738711 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 400 Howard Street, San Francisco, NY, United States, 94105 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT CROTHERS | Chief Executive Officer | 50 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-28 | 2024-04-28 | Address | 50 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-28 | 2024-04-28 | Address | 400 HOWARD STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2022-04-26 | 2024-04-28 | Address | 400 HOWARD STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2022-04-26 | 2024-04-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-04-16 | 2022-04-26 | Address | 55 E. 52ND STREET, NEW YORK, NY, 10055, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240428000062 | 2024-04-28 | BIENNIAL STATEMENT | 2024-04-28 |
220426002166 | 2022-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-26 |
220419000904 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
200416000155 | 2020-04-16 | APPLICATION OF AUTHORITY | 2020-04-16 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State