Search icon

STANWICH INSURANCE AGENCY, INC.

Headquarter

Company Details

Name: STANWICH INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1986 (39 years ago)
Date of dissolution: 16 Mar 2017
Entity Number: 1066222
ZIP code: 10286
County: Westchester
Place of Formation: New York
Address: THE BANK OF NEW YORK MELLON, 225 LIBERTY STREET, NEW YORK, NY, United States, 10286
Principal Address: THREE MANHATTENVILLE RD, PARCHESE, NY, United States, 10577

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CARMELO C. CASELLA Chief Executive Officer THREE MANHATTENVILLE RD, PARCHESE, NY, United States, 10577

DOS Process Agent

Name Role Address
ATTN: HEAD OF LITIGATION DOS Process Agent THE BANK OF NEW YORK MELLON, 225 LIBERTY STREET, NEW YORK, NY, United States, 10286

Links between entities

Type:
Headquarter of
Company Number:
0568210
State:
CONNECTICUT

History

Start date End date Type Value
2012-08-30 2014-03-03 Address THREE MANHATTENVILLE RD, PARCHESE, NY, 10577, USA (Type of address: Chief Executive Officer)
2012-03-09 2012-08-30 Address 400 S. HOPE STREET, SUITE 400, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2012-03-09 2012-08-30 Address 400 S. HOPE STREET, SUITE 400, LOS ANGELES, CA, 90071, USA (Type of address: Principal Executive Office)
2010-02-18 2012-03-09 Address 3 MANHATTENVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2010-02-18 2012-03-09 Address 3 MANHATTENVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170316000626 2017-03-16 CERTIFICATE OF DISSOLUTION 2017-03-16
160302007424 2016-03-02 BIENNIAL STATEMENT 2016-03-01
151102000978 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
140303006348 2014-03-03 BIENNIAL STATEMENT 2014-03-01
120830002291 2012-08-30 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State