Name: | ALLIANT INSURANCE SERVICES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 14 Apr 2003 (22 years ago) |
Date of Dissolution: | 16 Jul 2020 (5 years ago) |
Date of Status Change: | 16 Jul 2020 (5 years ago) |
Identification Number: | 000131484 |
Place of Formation: | DELAWARE |
Principal Address: | 1301 DOVE STREET SUITE 200, NEWPORT BEACH, CA, 92660-2436, USA |
Purpose: | INSURANCE AGENCY/BROKERAGE |
Historical names: |
Driver Alliant Insurance Services, Inc. |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
P. GREGORY ZIMMER JR. | PRESIDENT | 1301 DOVE STREET, SUITE 200 NEWPORT BEACH, CA 92660 USA |
Name | Role | Address |
---|---|---|
TED C. FILLEY | TREASURER | 701 B STREET, 6TH FLOOR SAN DIEGO, CA 92101 USA |
Name | Role | Address |
---|---|---|
JENNIFER BAUMANN | SECRETARY | 701 B STREET, 6TH FLOOR SAN DIEGO, CA 92101 USA |
Name | Role | Address |
---|---|---|
THOMAS W. CORBETT | DIRECTOR | 1301 DOVE STREET, SUITE 200 NEWPORT BEACH, CA 92660 USA |
P. GREGORY ZIMMER JR. | DIRECTOR | 1301 DOVE STREET, SUITE 200 NEWPORT BEACH, CA 92660 USA |
RALPH S. HURST | DIRECTOR | 1301 DOVE STREET, SUITE 200 NEWPORT BEACH, CA 92660 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2020-07-16 | ALLIANT INSURANCE SERVICES, INC. | ALLIANT INSURANCE SERVICES, INC. on 07-16-2020 |
Name Change | 2006-05-17 | Driver Alliant Insurance Services, Inc. | ALLIANT INSURANCE SERVICES, INC. |
Number | Name | File Date |
---|---|---|
202034957660 | Annual Report | 2020-02-24 |
201987227200 | Annual Report | 2019-02-21 |
201859445080 | Annual Report | 2018-03-01 |
201734297230 | Annual Report | 2017-02-17 |
201693415610 | Annual Report | 2016-02-29 |
201555842840 | Annual Report | 2015-02-26 |
201436185600 | Annual Report | 2014-02-25 |
201312596290 | Annual Report | 2013-02-25 |
201290422570 | Annual Report | 2012-02-29 |
201175771670 | Annual Report | 2011-02-28 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State