Name: | DSCM Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 14 Oct 2014 (11 years ago) |
Date of Dissolution: | 15 Jul 2020 (5 years ago) |
Date of Status Change: | 15 Jul 2020 (5 years ago) |
Identification Number: | 000995270 |
Place of Formation: | DELAWARE |
Principal Address: | 701 B STREET 6TH FLOOR, SAN DIEGO, CA, 92101, USA |
Purpose: | INSURANCE CLAIMS MANAGEMENT AND ADJUSTING |
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/DIRECTOR | 1301 DOVE STREET, SUITE 200 NEWPORT BEACH, CA 92660 USA |
Name | Role | Address |
---|---|---|
JENNIFER BAUMANN | SECRETARY | 701 B STREET, 6TH FLOOR SAN DIEGO, CA 92101 USA |
Name | Role | Address |
---|---|---|
TED C. FILLEY | TREASURER | 701 B STREET, 6TH FLOOR SAN DIEGO, CA 92101 USA |
Name | Role | Address |
---|---|---|
SEAN MCCONLOGUE | DIRECTOR | 701 B STREET, 6TH FLOOR SAN DIEGO, CA 92101 USA |
RALPH S. HURST | DIRECTOR | 1301 DOVE STREET, SUITE 200 NEWPORT BEACH, CA 92660 USA |
THOMAS W. CORBETT | DIRECTOR | 1301 DOVE STREET, SUITE 200 NEWPORT BEACH, CA 92660 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2020-07-15 | DSCM Inc. | ADVANTIS CLAIMS, INC. on 07-15-2020 |
Number | Name | File Date |
---|---|---|
202034828960 | Annual Report | 2020-02-20 |
201987229510 | Annual Report | 2019-02-21 |
201859448540 | Annual Report | 2018-03-01 |
201734650350 | Annual Report | 2017-02-24 |
201691027590 | Annual Report | 2016-01-21 |
201589416570 | Statement of Change of Registered/Resident Agent | 2015-12-18 |
201556050460 | Annual Report | 2015-03-02 |
201448134090 | Application for Certificate of Authority | 2014-10-14 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State