Name: | HOUSING INSURANCE AGENCY SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1992 (33 years ago) |
Entity Number: | 1625523 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Connecticut |
Foreign Legal Name: | HOUSING INSURANCE SERVICES, INC. |
Fictitious Name: | HOUSING INSURANCE AGENCY SERVICES |
Principal Address: | 189 COMMERCE COURT, CHESHIRE, CT, United States, 06410 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
EDMUND MALASPINA | Chief Executive Officer | 189 COMMERCE COURT, CHESHIRE, CT, United States, 06410 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | 189 COMMERCE COURT, CHESHIRE, CT, 06410, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-08-09 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-04-22 | 2024-04-22 | Address | 189 COMMERCE COURT, CHESHIRE, CT, 06410, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-08-09 | Address | 189 COMMERCE COURT, CHESHIRE, CT, 06410, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-08-09 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809000895 | 2024-08-01 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-01 |
240422001134 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220428004008 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200427060539 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
180418006156 | 2018-04-18 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State