Name: | SPECTRUM INSURANCE BROKERAGE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1991 (33 years ago) |
Entity Number: | 1597368 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 511 CANAL ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MANGANO | Chief Executive Officer | 511 CANAL ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 511 CANAL ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 2000-01-14 | Address | 506 GRENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2000-01-14 | Address | 506 GRENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1992-12-23 | 2000-01-14 | Address | 506 GRENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1991-12-18 | 1992-12-23 | Address | 500 GREENWICH STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140107002318 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
120103002022 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091223002824 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
071212002442 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060118002721 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State