Name: | E*TRADE INSURANCE SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 07 Jan 2002 (23 years ago) |
Business ID: | 711366 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 4500 BOHANNON DRIVEMENLO PARK, CA 94025 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
LENA HAAS | Director | 1271 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY 10020 |
MICHAEL FOLEY | Director | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY 10020 |
Name | Role | Address |
---|---|---|
LENA HAAS | President | 1271 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY 10020 |
Name | Role | Address |
---|---|---|
CHAD TURNER | Chief Financial Officer | 671 NORTH GLEBE ROAD, ARLINGTON, VA 22203 |
Name | Role | Address |
---|---|---|
LORI SHER | Secretary | 671 NORTH GLEBE ROAD, ARLINGTON, VA 22203 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2017-08-16 | Withdrawal For E*TRADE INSURANCE SERVICES, INC. |
Annual Report | Filed | 2017-03-21 | Annual Report For E*TRADE INSURANCE SERVICES, INC. |
Annual Report | Filed | 2016-04-12 | Annual Report For E*TRADE INSURANCE SERVICES, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-13 | Annual Report For E*TRADE INSURANCE SERVICES, INC. |
Reinstatement | Filed | 2014-05-06 | Reinstatement |
Annual Report | Filed | 2014-04-13 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2014-03-21 | Notice to Dissolve/Revoke |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State