Search icon

MIDDLEGATE INSURANCE AGENCY, LLC

Company Details

Name: MIDDLEGATE INSURANCE AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 1995 (30 years ago)
Entity Number: 1897203
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 40TH STREET, 1310, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDDLEGATE INSURANCE AGENCY 401(K) PLAN 2015 133809918 2016-08-09 MIDDLEGATE INSURANCE AGENCY 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 2127902884
Plan sponsor’s address 108 W 39TH STREET, SUITE 305, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-08-09
Name of individual signing DAVID COHEN

Agent

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 EAST 40TH STREET, 1310, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-07-23 2011-05-10 Address 8 WEST 40TH ST 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-20 2002-07-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-02-23 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-02-23 1999-12-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22597 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130422002029 2013-04-22 BIENNIAL STATEMENT 2013-02-01
110510003169 2011-05-10 BIENNIAL STATEMENT 2011-02-01
090225002648 2009-02-25 BIENNIAL STATEMENT 2009-02-01
070209002227 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050224003071 2005-02-24 BIENNIAL STATEMENT 2005-02-01
030205002124 2003-02-05 BIENNIAL STATEMENT 2003-02-01
020723002209 2002-07-23 BIENNIAL STATEMENT 2001-02-01
991220000216 1999-12-20 CERTIFICATE OF CHANGE 1999-12-20
950503000114 1995-05-03 AFFIDAVIT OF PUBLICATION 1995-05-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State