Name: | U.S. Risk of California, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Jan 2007 (18 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 000161406 |
Place of Formation: | CALIFORNIA |
Principal Address: | 8401 NORTH CENTRAL EXPRESSWAY SUITE 1000, DALLAS, TX, 75225, USA |
Purpose: | INSURANCE AGENTS, BROKERS, AND SERVICE |
NAICS: | 524210 - Insurance Agencies and Brokerages |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
RANDALL GOSS | PRESIDENT | 8401 NORTH CENTRAL EXPRESSWAY,SUITE 1000 DALLAS, TX 75225 USA |
Name | Role | Address |
---|---|---|
RANDALL GOSS | TREASURER | 8401 NORTH CENTRAL EXPRESSWAY,SUITE 1000 DALLAS, TX 75225 USA |
Name | Role | Address |
---|---|---|
RANDALL GOSS | SECRETARY | 8401 NORTH CENTRAL EXPRESSWAY,SUITE 1000 DALLAS, TX 75225 USA |
Name | Role | Address |
---|---|---|
RANDALL GOSS | DIRECTOR | 8401 NORTH CENTRAL EXPRESSWAY,SUITE 1000 DALLAS, TX 75225 USA |
Number | Name | File Date |
---|---|---|
202341481450 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338084080 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202211496580 | Annual Report | 2022-02-24 |
202193250240 | Annual Report | 2021-03-01 |
202035193940 | Annual Report | 2020-02-26 |
201987741300 | Annual Report | 2019-02-27 |
201858456960 | Annual Report | 2018-02-16 |
201734045660 | Annual Report | 2017-02-14 |
201691256440 | Annual Report | 2016-01-26 |
201555779830 | Annual Report | 2015-02-26 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State