Name: | UNIFIED INSURANCE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1991 (34 years ago) |
Entity Number: | 1544948 |
ZIP code: | 07751 |
County: | Kings |
Place of Formation: | New York |
Address: | 50 US HIGHWAY 9, SUITE 101, MORGANVILLE, NJ, United States, 07751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNIFIED INSURANCE AGENCY INC. | DOS Process Agent | 50 US HIGHWAY 9, SUITE 101, MORGANVILLE, NJ, United States, 07751 |
Name | Role | Address |
---|---|---|
JASON I. MIROVICH | Chief Executive Officer | 50 US HIGHWAY 9, SUITE 101, MORGANVILLE, NJ, United States, 07751 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-11 | 2024-12-11 | Address | 28 VILLAGE RD., N, STE 2R, BROOKLYN, NY, 11223, 3838, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 1660 EAST 21ST STREET #2A, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 50 US HIGHWAY 9, SUITE 101, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer) |
2021-10-12 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-11-23 | 2024-12-11 | Address | 1204 AVE U, STE 2010, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1992-11-23 | 2024-12-11 | Address | 1660 EAST 21ST STREET #2A, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1991-05-02 | 2021-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-05-02 | 1992-11-23 | Address | 1204 AVENUE U, SUITE 2010, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211001528 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
211001002243 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
160516000931 | 2016-05-16 | ANNULMENT OF DISSOLUTION | 2016-05-16 |
DP-1751350 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
921123002082 | 1992-11-23 | BIENNIAL STATEMENT | 1992-05-01 |
910502000253 | 1991-05-02 | CERTIFICATE OF INCORPORATION | 1991-05-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State