Name: | TOG INSURANCE BROKERAGE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1992 (33 years ago) |
Entity Number: | 1660512 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 800 Westchester Avenue, Suite 2-628, Rye Brook, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOG INSURANCE BROKERAGE GROUP, INC. | DOS Process Agent | 800 Westchester Avenue, Suite 2-628, Rye Brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
PAULA B OBERMAN | Chief Executive Officer | 23 CYPRESS POINT DRIVE, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 23 CYPRESS POINT DRIVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-02 | Address | 23 CYPRESS POINT DRIVE, PURCHASE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2020-08-26 | 2024-08-02 | Address | 777 WESTCHESTER AVENUE, SUITE 206, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2016-08-01 | 2020-08-26 | Address | 777 WESTCHESTER AVENUE, SUITE 206, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2014-08-21 | 2024-08-02 | Address | 23 CYPRESS POINT DRIVE, PURCHASE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802003224 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220825002273 | 2022-08-25 | BIENNIAL STATEMENT | 2022-08-01 |
200826060193 | 2020-08-26 | BIENNIAL STATEMENT | 2020-08-01 |
180814006072 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
160801006503 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State