Name: | James River TPA Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Feb 2020 (5 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Identification Number: | 001704537 |
Place of Formation: | VIRGINIA |
Principal Address: | 6641 WEST BROAD STREET SUITE 300, RICHMOND, VA, 23230, USA |
Purpose: | ADJUSTING CLAIMS |
Fictitious names: |
James River TPA Services (trading name, 2020-02-06 - 2020-10-29) |
Historical names: |
Potomac Risk 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 |
---|---|---|
RICHARD SCHMITZER | PRESIDENT | 6641 WEST BROAD STREET, SUITE 300 RICHMOND, VA 23230 USA |
Name | Role | Address |
---|---|---|
PATRICIA SELLS | TREASURER | 6641 WEST BROAD STREET, SUITE 300 RICHMOND, VA 23230 USA |
Name | Role | Address |
---|---|---|
PAMELA KNOWLES | SECRETARY | 6641 WEST BROAD STREET, SUITE 300 RICHMOND, VA 23230 USA |
Name | Role | Address |
---|---|---|
TIMOTHY MACALEESE | CFO | 6641 WEST BROAD STREET, SUITE 300 RICHMOND, VA 23230 USA |
Name | Role | Address |
---|---|---|
DONALD T HIERMAN | ASSISTANT SECRETARY | 6131 FALLS OF NEUSE RD RALEIGH, NC 27609 USA |
ERIC TAYLOR | ASSISTANT SECRETARY | 6641 WEST BROAD ST, STE 300 RICHMOND, VA 23230 USA |
JOHN CLARKE | ASSISTANT SECRETARY | 6641 WEST BROAD ST, STE 300 RICHMOND, VA 23230 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2020-10-28 | Potomac Risk Services, Inc. | James River TPA Services, Inc. |
Number | Name | File Date |
---|---|---|
202341537210 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338211620 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202220658850 | Annual Report | 2022-06-30 |
202220243740 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202197743720 | Annual Report | 2021-06-03 |
202197021260 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202069590890 | Application for Amended Certificate of Authority | 2020-10-28 |
202069590340 | Statement of Abandonment of Use of Fictitious Business Name | 2020-10-28 |
202033866710 | Application for Certificate of Authority | 2020-02-06 |
202033866990 | Fictitious Business Name Statement | 2020-02-06 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State