Search icon

DOUMANI NEW YORK INSURANCE AGENCY

Company Details

Name: DOUMANI NEW YORK INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1991 (34 years ago)
Entity Number: 1549773
ZIP code: 92865
County: New York
Place of Formation: California
Foreign Legal Name: DOUMANI INSURANCE SERVICES, INC.
Fictitious Name: DOUMANI NEW YORK INSURANCE AGENCY
Address: 3111 N. TUSTIN AVE., SUITE 250, ORANGE, CA, United States, 92865

DOS Process Agent

Name Role Address
THOMAS DOUMANI DOS Process Agent 3111 N. TUSTIN AVE., SUITE 250, ORANGE, CA, United States, 92865

Agent

Name Role Address
THOMAS J. DOUMANI Agent 708 3RD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
THOMAS JOSEPH DOUMANI Chief Executive Officer 3111 N. TUSTIN AVE, SUITE 250, ORANGE, CA, United States, 92865

History

Start date End date Type Value
1992-11-18 1997-05-19 Address 3111 NORTH TUSTIN AVENUE, SUITE 250, ORANGE, CA, 92665, USA (Type of address: Chief Executive Officer)
1992-11-18 1997-05-19 Address 3111 NORTH TUSTIN AVENUE, SUITE 250, ORANGE, CA, 92665, USA (Type of address: Principal Executive Office)
1992-11-18 1997-05-19 Address 3111 NORTH TUSTIN AVENUE, SUITE 250, ORANGE, CA, 92665, USA (Type of address: Service of Process)
1991-05-22 1992-11-18 Address 3111 N. TUSTIN AVENUE, SUITE 250, ORANGE, CA, 92665, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010516002637 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990526002043 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970519002684 1997-05-19 BIENNIAL STATEMENT 1997-05-01
000049008001 1993-09-29 BIENNIAL STATEMENT 1993-05-01
921118002233 1992-11-18 BIENNIAL STATEMENT 1992-05-01
910522000148 1991-05-22 APPLICATION OF AUTHORITY 1991-05-22

Date of last update: 08 Feb 2025

Sources: New York Secretary of State