Search icon

NFP OF NEW YORK INSURANCE AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NFP OF NEW YORK INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1996 (29 years ago)
Entity Number: 2060673
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 500 W. MADISON ST, 32nd Floor, CHICAGO, IL, United States, 60601
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
BRETT SCHNEIDER Chief Executive Officer 340 MADISON AVE, 20TH FLOOR, NEW YORK, NY, United States, 10173

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
924806
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-923-826
State:
Alabama
Type:
Headquarter of
Company Number:
0551695
State:
KENTUCKY

History

Start date End date Type Value
2021-09-24 2022-01-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2019-01-28 2020-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-29 2014-08-06 Address 340 MADISON AVE, 20TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2008-09-08 2012-08-29 Address 340 MADISON AVE, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2008-09-08 2016-08-11 Address 500 W. MADISON ST, STE 2400, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220816001843 2022-08-16 BIENNIAL STATEMENT 2022-08-01
200825060235 2020-08-25 BIENNIAL STATEMENT 2020-08-01
SR-24407 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24406 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801006958 2018-08-01 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State