Assure Re Intermediaries, Inc.
-
Creation Filing
- 2/22/2012
- C201205200039
- Application for Certificate of Authority
- View Filing(PDF)
-
Annual Report
- 4/15/2013
- CA201310501432
- Fiscal Date:12/31/2012
- View Filing(PDF)
-
Name Change
- 8/14/2013
- C201315800585
- Corporation Name Change (Foreign)
- View Filing(PDF)
-
Annual Report
- 4/16/2014
- CA201410600752
- Fiscal Date:12/31/2013
- View Filing(PDF)
-
Notice Annual Report
- 6/22/2016
- C201617402430
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 10/10/2016
- C201628400292
- Revoked Certificate of Authority
- View Filing(PDF)
-
Re-Creation
- 11/28/2016
- C201632000019
- Application for Re-Creation of Certificate of Authority
- View Filing(PDF)
-
Amendment
- 6/19/2017
- C201717014011
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Suspension
- 7/24/2018
- C2018 605 04409
- Revenue Suspension
- View Filing(PDF)
-
Reinstatement
- 10/23/2018
- C201829600032
- Reinstatement Following Revenue Suspension
- View Filing(PDF)
-
Annual Report
- 12/6/2018
- CA201729701840
- Fiscal Date:12/31/2016
- View Filing(PDF)
-
Annual Report
- 12/6/2018
- CA201830600069
- Fiscal Date:12/31/2017
- View Filing(PDF)
-
Annual Report
- 10/7/2019
- CA201928001247
- Fiscal Date:12/31/2018
- View Filing(PDF)
-
Annual Report
- 9/16/2020
- CA202026000893
- Fiscal Date:12/31/2019
- View Filing(PDF)
-
Notice Annual Report
- 10/1/2021
- C202127404600
- ADM Notice
- View Filing(PDF)
-
Annual Report
- 10/13/2021
- CA202128601877
- Fiscal Date:12/31/2020
- View Filing(PDF)
-
Notice Annual Report
- 10/16/2022
- C202229009258
- ADM Notice
- View Filing(PDF)
-
Destruction Filing
- 2/17/2023
- C202304815253
- Revoked Certificate of Authority
- View Filing(PDF)