Search icon

HUB INTERNATIONAL PERSONAL INSURANCE BROKERAGE

Company Details

Name: HUB INTERNATIONAL PERSONAL INSURANCE BROKERAGE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1994 (30 years ago)
Entity Number: 1866270
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Foreign Legal Name: HUB INTERNATIONAL PERSONAL INSURANCE LTD.
Fictitious Name: HUB INTERNATIONAL PERSONAL INSURANCE BROKERAGE
Principal Address: 25 INDEPENDENCE BLVD, 4TH FL, WARREN, NJ, United States, 07059
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT W TESCHKE Chief Executive Officer 25 INDEPENDENCE BLVD, 4TH FL, WARREN, NJ, United States, 07059

History

Start date End date Type Value
2008-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-18 2012-11-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-13 2008-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-10-13 2008-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-09-30 2005-10-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-30 2005-10-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-12-19 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-11-08 1996-12-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-11-08 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-11-08 2005-12-01 Name PERSONAL LINES INSURANCE BROKERAGE, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-22264 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121121000752 2012-11-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-12-21
080718000098 2008-07-18 CERTIFICATE OF CHANGE 2008-07-18
051201000934 2005-12-01 CERTIFICATE OF AMENDMENT 2005-12-01
051013000133 2005-10-13 CERTIFICATE OF CHANGE 2005-10-13
041229002096 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021107002319 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001114002355 2000-11-14 BIENNIAL STATEMENT 2000-11-01
990930001012 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
981112002264 1998-11-12 BIENNIAL STATEMENT 1998-11-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State