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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-08-09 |
Name of individual signing | DAVID COHEN |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 EAST 40TH STREET, 1310, NEW YORK, NY, United States, 10016 |
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) |
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