Name: | AIS Administrators, Inc. |
Jurisdiction: | Colorado |
Legal type: | Foreign profit corporation |
Status: | Good Standing |
Date of registration: | 16 Feb 2000 (25 years ago) |
Branch of: | AIS Administrators, Inc., NEW YORK (Company Number 271066) |
Entity Number: | 20001033639 |
Place of Formation: | NEW YORK |
Principal Address: | 55 Realty Dr Ste 200 Cheshire CT 06410 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20251289542 | File Report | 2025-03-12 | 2025-03-12 | No data | Principal address changed, Change in registered agent information |
20241169472 | File Report | 2024-02-08 | 2024-02-08 | No data | Principal address changed, Change in registered agent information |
20231414454 | File Report | 2023-04-18 | 2023-04-18 | No data | Change in registered agent information |
20221388746 | File Report | 2022-04-20 | 2022-04-20 | No data | No data |
20211501059 | Statement of Change Changing the True Name | 2021-05-26 | 2021-05-26 | AIS Administrators, Inc. | Change of entity name |
20211371484 | File Report | 2021-04-20 | 2021-04-20 | No data | No data |
20201198187 | File Report | 2020-02-28 | 2020-02-28 | No data | No data |
20191348651 | File Report | 2019-04-24 | 2019-04-24 | No data | No data |
20181336360 | File Report | 2018-04-24 | 2018-04-24 | No data | Removed entity mailing address; |
20171797657 | Statement of Change Changing the Registered Agent Information | 2017-10-24 | 2017-11-01 | No data | Registered agent address changed; Document lists all affected entities. |
Date of last update: 14 Apr 2025
Sources: Colorado's Secretary of State