Name: | CLASSIC INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1990 (35 years ago) |
Entity Number: | 1455110 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 900 HALLOCK AVE., PT JEFFERSON STATION, NY, United States, 11776 |
Principal Address: | 900 HALLOCK AVE, PT JEFFERSON STATION, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ROSENKA | Chief Executive Officer | 900 HALLOCK AVE, PT JEFFERSON STATION, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 HALLOCK AVE., PT JEFFERSON STATION, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-12 | 2002-06-04 | Address | 101 SYLVAN GARDENS, APT 54, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office) |
1998-06-12 | 2002-06-04 | Address | 101 SYLVAN GARDENS, APT 54, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
1996-06-18 | 1998-06-12 | Address | 101 SYLVAN GARDENS, APT 54, MILLER PLACE, NY, 00000, USA (Type of address: Principal Executive Office) |
1996-06-18 | 2000-06-26 | Address | 28 CRYSTAL BROOK HOLLOW RD, MT SINAI, NY, 11766, USA (Type of address: Service of Process) |
1996-06-18 | 1998-06-12 | Address | 101 SYLVAN GARDENS, APT 54, MILLER PLACE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180605006313 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160616006196 | 2016-06-16 | BIENNIAL STATEMENT | 2016-06-01 |
140619006183 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
120712002580 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
080715003156 | 2008-07-15 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State