Name: | Esurance Insurance Company |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Dec 2001 (23 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000121722 |
Place of Formation: | OKLAHOMA |
Principal Address: | 650 DAVIS STREET, SAN FRANCISCO, CA, 94111, USA |
Purpose: | PROPERTY AND CASUALTY INSURANCE BUSINESS |
Historical names: |
TRI-STATE INSURANCE COMPANY |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JONATHAN D. ADKISSON | DIRECTOR, PRESIDENT | 650 DAVIS STREET SAN FRANCISCO, CA 94111 USA |
Name | Role | Address |
---|---|---|
DAVID M. BIEWER | DIRECTOR, VP, CFO, TREASURER | 650 DAVIS STREET SAN FRANCISCO, CA 94111 USA |
Name | Role | Address |
---|---|---|
CHARLES S. LEE | DIRECTOR, VP, GENERAL COUNSEL, SECRETARY | 650 DAVIS STREET SAN FRANCISCO, CA 94111 USA |
Name | Role | Address |
---|---|---|
GRACE M. LEE | DIRECTOR, VP | 650 DAVIS STREET SAN FRANCISCO, CA 94111 USA |
MARK C. SIMMONDS | DIRECTOR, VP | 650 DAVIS STREET SAN FRANCISCO, CA 94111 USA |
ALBERT S CHANG | DIRECTOR, VP | 650 DAVIS STREET SAN FRANCISCO, CA 94109 USA |
Name | Role | Address |
---|---|---|
DAVID A. POPE | VICE PRESIDENT | 650 DAVIS STREET SAN FRANCISCO, CA 94111 USA |
Name | Role | Address |
---|---|---|
CLAUDE A. WAGNER | VICE PRESIDENT, CHIEF ACTUARY | 650 DAVIS STREET SAN FRANCISCO, CA 94111 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2004-06-15 | TRI-STATE INSURANCE COMPANY | Esurance Insurance Company |
Number | Name | File Date |
---|---|---|
202199651050 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196806110 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202034238110 | Annual Report | 2020-02-12 |
201988107510 | Annual Report | 2019-03-04 |
201861270100 | Annual Report | 2018-03-30 |
201739045520 | Annual Report | 2017-03-28 |
201690732350 | Annual Report | 2016-01-15 |
201555952260 | Annual Report | 2015-02-27 |
201433741340 | Annual Report | 2014-01-21 |
201324086930 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State