Name: | INSMED INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1993 (32 years ago) |
Entity Number: | 1737285 |
ZIP code: | 07901 |
County: | New York |
Place of Formation: | New York |
Address: | 422 MORRIS AVENUE, SUMMIT, NJ, United States, 07901 |
Principal Address: | 500 MAMARONECK AVENUE, SUITE 408, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLENDER FELDMAN LLP | DOS Process Agent | 422 MORRIS AVENUE, SUMMIT, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
DAVID C BLAKE | Chief Executive Officer | 500 MAMARONECK AVENUE, SUITE 408, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-20 | 2021-06-08 | Address | 422 MORRIS AVENUE, SUMMIT, NJ, 07901, USA (Type of address: Service of Process) |
2007-06-15 | 2019-06-20 | Address | 2840 MORRIS AVE, UNION, NJ, 07083, USA (Type of address: Service of Process) |
2005-09-15 | 2017-10-16 | Address | 111 BROOK ST, 3RD FL, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2005-09-15 | 2017-10-16 | Address | 111 BROOK ST, 3RD FL, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2005-09-15 | 2007-06-15 | Address | 850 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608060900 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190620060253 | 2019-06-20 | BIENNIAL STATEMENT | 2019-06-01 |
171016006409 | 2017-10-16 | BIENNIAL STATEMENT | 2017-06-01 |
130628002210 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
110718002249 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State