Search icon

PROSURANCE/REDEKER GROUP, LTD.

Company Details

Name: PROSURANCE/REDEKER GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1993 (31 years ago)
Entity Number: 1780420
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVE, SUITE 2700, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROSURANCE/REDEKER GROUP LTD. DOS Process Agent 420 LEXINGTON AVE, SUITE 2700, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
GREG D KUMM Chief Executive Officer 420 LEXINGTON AVE, SUITE 2700, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
2015-12-03 2019-12-10 Address 111 BROADWAY / SUITE 1404, NEW YORK, NY, 10006, 1901, USA (Type of address: Service of Process)
2015-12-03 2019-12-10 Address 111 BROADWAY, SUITE 1404, NEW YORK, NY, 10006, 1901, USA (Type of address: Chief Executive Officer)
2015-12-03 2019-12-10 Address 111 BROADWAY, SUITE 1404, NEW YORK, NY, 10006, 1901, USA (Type of address: Principal Executive Office)
2001-12-11 2015-12-03 Address 111 BROADWAY, NEW YORK, NY, 10006, 1901, USA (Type of address: Principal Executive Office)
2001-12-11 2015-12-03 Address 111 BROADWAY, NEW YORK, NY, 10006, 1901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191210060257 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171201006331 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151203006202 2015-12-03 BIENNIAL STATEMENT 2015-12-01
140502007004 2014-05-02 BIENNIAL STATEMENT 2013-12-01
120117002063 2012-01-17 BIENNIAL STATEMENT 2011-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State