- Home >
- U.S. >
- California >
- Woodland Hills
Peter C. Foy & Associates Insurance Services, Inc.
Active Woodland Hills, CA
(818)703-8057
Peter C. Foy & Associates Insurance Services, Inc. Overview
Peter C. Foy & Associates Insurance Services, Inc. filed as a Articles of Incorporation in the State of California on Wednesday, June 13, 1990 and is approximately thirty-four years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Peter C. Foy & Associates Insurance Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Peter C. Foy & Associates Insurance Services, Inc.
Name | |
---|---|
Peter C. Foy 12 |
President
CEO
Chief Executive Officer
NonDir
NonPres
NonSec
NonTreas
Treasurer
Director
Secretary
|
John Masse |
COO
|
Known Addresses for Peter C. Foy & Associates Insurance Services, Inc.
Corporate Filings for Peter C. Foy & Associates Insurance Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F01000003224 |
Date Filed: | Tuesday, June 12, 2001 |
Registered Agent | National Corporate Research, Ltd., Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13810506 |
Date Filed: | Friday, April 20, 2001 |
Registered Agent | National Corporate Research, Ltd. |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01483154 |
Date Filed: | Wednesday, June 13, 1990 |
Registered Agent | Peter C. Foy |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C9773-1992 |
Date Filed: | Wednesday, September 9, 1992 |
Registered Agent | National Corporate Research, Ltd. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | NEW YORK |
State ID: | 1959511 |
Date Filed: | Tuesday, September 26, 1995 |
Registered Agent | National Corporate Research, Ltd. |
DOS Process | National Corporate Research, Ltd. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/9/1992 | Foreign Qualification | ||
9/26/1995 | Name History/Actual | Peter C. Foy & Associates, Insurance Services, Inc. | |
9/26/1995 | Name History/Actual | Peter C. Foy & Associates, Insurance Services, Inc. | |
9/26/1995 | Name History/Fictitious | Peter C. Foy & Associates | |
9/26/1995 | Name History/Fictitious | Peter C. Foy & Associates | |
9/18/1997 | Amendment | REINSTATED-REVOKED 06-01-97 MJM | |
4/24/1998 | Registered Agent Change | HOYT SIBLEY 516 SOUTH FOURTH STREET LAS VEGAS NV 89101 TCH | |
5/7/1999 | Annual List | ||
9/4/1999 | Annual List | ||
9/1/2000 | Annual List | ||
11/13/2000 | Registered Agent Change | NEVADA INCORPORATING COMPANY 2ND FL 723 S CASINO CENTER BLVD LAS VEGAS NV 891016716 CXE | |
4/20/2001 | Application For Certificate Of Authority | ||
9/22/2001 | Annual List | ||
10/3/2001 | Registered Agent Change | L H JOSEPH JR AND ASSOCIATES-NEVADA 2915 W CHARLESTON BLVD #7 LAS VEGAS NV 89102 RXS | |
8/23/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
8/22/2003 | Tax Forfeiture | ||
9/5/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/19/2005 | Reversal of Tax Forfeiture | ||
9/14/2005 | Annual List | ||
9/19/2006 | Annual List | ||
4/18/2007 | Change of Registered Agent/Office | ||
7/16/2007 | Annual List | ||
7/23/2008 | Annual List | ||
7/28/2009 | Change of Office by Registered Agent | ||
11/10/2009 | Annual List | ||
4/21/2010 | Amended List | ||
9/2/2010 | Annual List | ||
10/27/2011 | Registered Agent Change | ||
11/1/2011 | Annual List | ||
7/31/2012 | Annual List | ||
7/17/2013 | Annual List | ||
9/6/2013 | Change of Name or Address by Registered Agent | ||
9/10/2014 | Annual List | ||
11/20/2014 | Registered Agent Change | ||
11/21/2014 | Change of Registered Agent/Office | ||
8/11/2015 | Annual List | ||
8/18/2015 | Amended List | ||
11/18/2015 | Change of Name or Address by Registered Agent | ||
4/26/2016 | Change of Name or Address by Registered Agent | ||
5/2/2016 | Application for Amended Registration | ||
9/28/2016 | Annual List | ||
6/6/2017 | Change of Name or Address by Registered Agent | ||
9/21/2017 | Annual List | ||
8/28/2018 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Peter C. Foy & Associates Insurance Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Peter C. Foy & Associates Insurance Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
21650 Oxnard St Woodland Hills, CA 91367
6200 Canoga Ave Woodland Hills, CA 91367
815 Brazos St Austin, TX 78701
These addresses are known to be associated with Peter C. Foy & Associates Insurance Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records