General Information

Concentrix Insurance Administration Solutions Corporation


Address 2000 WADE HAMPTON BLVD, Legal Department
Greenville
SC, 29615
Form date May 26, 1992
Type Foreign Corporation
ID 19921052810
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We managed to find out that Concentrix Insurance Administration Solutions Corporation, per the Secretary of State database, is classified as a foreign corporation based in the city of Greenville. The company can be reached at: 2000 Wade Hampton Blvd, Legal Department, Greenville, 29615 (coordinates: 34.8672133, -82.3782793). Concentrix Insurance Administration Solutions Corporation has been functioning under the Colorado Secretary of State jurisdiction since 05/26/1992, which is its incorporation date, operating with id number 19921052810. The Corporation Company, the registered agent, can be reached at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The earliest document filed to the SoS was "Application for Authority" obtained on 1992-05-26. Other filings include: "Amendment" obtained on 1993-09-01, "Statement of Older Periodic Report" (1994-07-05), "Statement of Older Periodic Report" (1996-05-17) and more - to be found below. Additional companies in the proximity are: Brains On Fire, Inc., Performance Development, Llc, Kr Limited, Alta Telecom, Inc., Homtex Weaving, Llc.
Company transactions
Received date Transaction ID Description Comment
1992-05-26
19921052810 Application for Authority LIBERTY INSURANCE SERVICES CORPORATION
1993-09-01
19931107995 Amendment CHANGE RORA
1994-07-05
19941076074 Statement of Older Periodic Report CORP REPORT
1996-05-17
19961068453 Statement of Older Periodic Report PERIODIC REPORT
1998-07-27
19981136153 Statement of Older Periodic Report PERIODIC REPORT
2000-06-15
20001119840 Statement of Older Periodic Report CORP REPORT
2002-05-20
20021135777 Statement of Older Periodic Report CORP REPORT
2003-10-20
20031331296 Statement of Older Periodic Report CORP REPORT
2004-05-14
20041178165 Statement of Older Periodic Report PERIODIC REPORT
2005-02-17
20051074069 Statement of Change Changed entity name;
2005-09-19
20051352416 File Report
2006-05-02
20061181760 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2007-04-23
20071196162 File Report
2008-04-22
20081221487 File Report
2009-04-24
20091230181 File Report
2010-03-23
20101171296 File Report
2011-04-20
20111236613 File Report
2012-04-13
20121214415 File Report
2013-03-27
20131197599 File Report
2014-03-12
20141164794 Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Inf Changed entity name;
2014-04-23
20141251982 File Report
2015-05-11
20151316334 File Report
2016-03-21
20161194757 File Report Removed entity mailing address; / Change of Entity Address
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-04-03
20171267000 File Report