Name: | ASSET INDEMNITY BROKERAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1994 (31 years ago) |
Entity Number: | 1830439 |
ZIP code: | 11901 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 WEST 2ND ST #15, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 WEST 2ND ST #15, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
PAUL KUSHNER | Chief Executive Officer | 21 WEST 2ND ST #15, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-26 | 2012-07-16 | Address | 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2006-05-26 | 2012-07-16 | Address | 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2002-05-16 | 2006-05-26 | Address | 111 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1998-06-09 | 2012-07-16 | Address | 111 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1998-06-09 | 2002-05-16 | Address | SIXTH AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120716003033 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100622002733 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080606002436 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060526002737 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040621002246 | 2004-06-21 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State