Search icon

TBH INSURANCE AGENCY, LTD.

Headquarter

Company Details

Name: TBH INSURANCE AGENCY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1993 (31 years ago)
Entity Number: 1767924
ZIP code: 11210
County: Queens
Place of Formation: New York
Address: 1835 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TBH INSURANCE AGENCY, LTD., MISSISSIPPI 1441008 MISSISSIPPI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1835 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
MARC ZWEIG Chief Executive Officer 1835 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2024-05-03 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-02 Address 1835 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-26 Address 1835 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-10-02 Address 1835 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-10-02 Address 1835 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2023-07-20 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-17 2023-07-26 Address 1835 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002001930 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230726002172 2023-07-26 BIENNIAL STATEMENT 2021-10-01
180717002012 2018-07-17 BIENNIAL STATEMENT 2017-10-01
931028000354 1993-10-28 CERTIFICATE OF INCORPORATION 1993-10-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State