Search icon

UNIFIED INSURANCE AGENCY INC.

Company Details

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

DOS Process Agent

Name Role Address
UNIFIED INSURANCE AGENCY INC. DOS Process Agent 50 US HIGHWAY 9, SUITE 101, MORGANVILLE, NJ, United States, 07751

Chief Executive Officer

Name Role Address
JASON I. MIROVICH Chief Executive Officer 50 US HIGHWAY 9, SUITE 101, MORGANVILLE, NJ, United States, 07751

History

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)

Filings

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