Name: | C.H. INSURANCE BROKERAGE SERVICES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1990 (35 years ago) |
Entity Number: | 1411477 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 100 MADISON ST, STE 100, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CONVERTINO, SR | Chief Executive Officer | 100 MADISON ST, STE 100, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 MADISON ST, STE 100, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-09 | 2014-02-07 | Address | 100 MADISON STREET, SUITE 100, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2004-08-31 | 2006-02-08 | Address | 1 MONY PLAZA / SUITE 100, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2004-08-31 | 2005-06-09 | Address | 1 MONY PLAZA / SUITE 100, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2004-08-31 | 2006-02-08 | Address | 1 MONY PLAZA / SUITE 100, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1993-04-06 | 2004-08-31 | Address | 731 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207002504 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120302002455 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100127002918 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
081205000464 | 2008-12-05 | CERTIFICATE OF AMENDMENT | 2008-12-05 |
080102002106 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State