MARKET REINSURANCE INTERMEDIARIES, INC.

Name: | MARKET REINSURANCE INTERMEDIARIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1991 (34 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1551731 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 1562 PARKWAY LOOP SUITE E, TUSTIN, CA, United States, 92780 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN T BERRY | Chief Executive Officer | 1562 PARKWAY LOOP SUITE E, TUSTIN, CA, United States, 92780 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-30 | 1999-06-07 | Address | 1570 BROOKHOLLOW DR, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 1999-06-07 | Address | 1570 BROOKHOLLOW DR, SANTA ANA, CA, 92705, USA (Type of address: Principal Executive Office) |
1997-05-30 | 1997-12-17 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1997-04-25 | 1997-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-05-16 | 1997-04-25 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625021 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
991112000693 | 1999-11-12 | CERTIFICATE OF AMENDMENT | 1999-11-12 |
990607002386 | 1999-06-07 | BIENNIAL STATEMENT | 1999-05-01 |
971217000072 | 1997-12-17 | CERTIFICATE OF CHANGE | 1997-12-17 |
970530002160 | 1997-05-30 | BIENNIAL STATEMENT | 1997-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State