Search icon

RINGLER INSURANCE AGENCY

Company Details

Name: RINGLER INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1996 (29 years ago)
Entity Number: 2002380
ZIP code: 10016
County: New York
Place of Formation: California
Address: 41 Park Avenue, 4-E, New York, NY, United States, 10016
Principal Address: 27422 ALISO CREEK RD #200, ALISO VIEJO, CA, United States, 92656

DOS Process Agent

Name Role Address
CARMELLA A. LIMONGELLI DOS Process Agent 41 Park Avenue, 4-E, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
GERARDO MONROY Chief Executive Officer 27422 ALISO CREEK RD #200, ALISO VIEJO, CA, United States, 92656

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 27422 ALISO CREEK RD #200, ALISO VIEJO, CA, 92656, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-03-13 Address 27422 ALISO CREEK RD., #200, 4-E, ALISO VIEJO, CA, 92656, USA (Type of address: Service of Process)
2019-03-26 2020-03-04 Address 41 PARK AVENUE, 4-E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-02-09 2024-03-13 Address 27422 ALISO CREEK RD #200, ALISO VIEJO, CA, 92656, USA (Type of address: Chief Executive Officer)
2012-06-07 2019-03-26 Address 106 FRANKLIN STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313003842 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220507000011 2022-05-07 BIENNIAL STATEMENT 2022-02-01
200304061343 2020-03-04 BIENNIAL STATEMENT 2020-02-01
190326060433 2019-03-26 BIENNIAL STATEMENT 2018-02-01
160209006221 2016-02-09 BIENNIAL STATEMENT 2016-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State