Name: | FIRST INDEMNITY INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1996 (29 years ago) |
Entity Number: | 2059405 |
ZIP code: | 84740 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 206S CORONADO AVE, ESPANOLA, NY, United States, 84740 |
Principal Address: | ANDREW A BIGGIO, ONE BEACON ST, BOSTON, MA, United States, 02108 |
Name | Role | Address |
---|---|---|
ANDREW A BIGGIO | Chief Executive Officer | ONE BEACON ST, BOSTON, MA, United States, 02108 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 206S CORONADO AVE, ESPANOLA, NY, United States, 84740 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 41 WEST STREET / 5TH FL, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | ONE BEACON ST, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-09-21 | 2025-02-06 | Address | 41 WEST STREET / 5TH FL, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-08-21 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-08-21 | 1999-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206000222 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
SR-24382 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24381 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130710000463 | 2013-07-10 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-07-10 |
130612001004 | 2013-06-12 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-06-12 |
DP-1972034 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
060921002216 | 2006-09-21 | BIENNIAL STATEMENT | 2006-08-01 |
051018000802 | 2005-10-18 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2005-10-18 |
DP-1517146 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
991108001069 | 1999-11-08 | CERTIFICATE OF CHANGE | 1999-11-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State