Name: | VARRONE INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1993 (32 years ago) |
Entity Number: | 1710773 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 4716 201 Street, Bayside, NY, United States, 11361 |
Principal Address: | 4716 201ST STREET, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CICCARONI | Chief Executive Officer | 4716 201 STREET, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4716 201 Street, Bayside, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2023-07-10 | Address | 4716 201 STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-07-10 | Address | 47-16 201 STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2013-04-30 | 2023-07-10 | Address | 47-16 201 STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2009-02-26 | 2013-04-30 | Address | 45-40 BELL BLVD #131, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2009-02-26 | 2023-07-10 | Address | ROBERT CICCARONI, 47-16 201ST STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710003928 | 2023-07-10 | BIENNIAL STATEMENT | 2023-03-01 |
190305061081 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
150303006408 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130430006116 | 2013-04-30 | BIENNIAL STATEMENT | 2013-03-01 |
110603002381 | 2011-06-03 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State