Search icon

ZURICH AGENCY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZURICH AGENCY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1993 (32 years ago)
Entity Number: 1730167
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Principal Address: 1299 ZURICH WAY, SCHAUMBURG, IL, United States, 60196
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
VINCENT SANTIVASI Chief Executive Officer 7045 COLLEGE BLVD, OVERLAND PARK, KS, United States, 66211

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 7045 COLLEGE BLVD, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 1299 ZURICH WAY, SCHAUMBURG, IL, 60196, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-05-01 Address 7045 COLLEGE BLVD, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 7045 COLLEGE BLVD, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-05-01 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250501042125 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230522003705 2023-05-22 BIENNIAL STATEMENT 2023-05-01
210503061069 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190516060049 2019-05-16 BIENNIAL STATEMENT 2019-05-01
170511006332 2017-05-11 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State