Name: | ARTHUR SACHS INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1997 (28 years ago) |
Branch of: | ARTHUR SACHS INSURANCE AGENCY, INC., Connecticut (Company Number 0123096) |
Entity Number: | 2138272 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 728 POST ROAD EAST, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
ARTHUR SACHS INSURANCE AGENCY DBA SACHS WALSH INSURANCE | DOS Process Agent | 728 POST ROAD EAST, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
MARY T WALSH | Chief Executive Officer | 728 POST ROAD EAST, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-10 | 2013-04-24 | Address | 728 POST ROAD EAST, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2001-04-16 | 2007-04-10 | Address | 728 POST RD EAST, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office) |
1999-05-06 | 2007-04-10 | Address | 728 POST RD EAST, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
1999-05-06 | 2001-04-16 | Address | 728 POST RD EAST, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office) |
1997-04-29 | 2013-04-24 | Address | 728 POST ROAD EAST, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170404006901 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401007054 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130424006094 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110425002258 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090410003040 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070410002724 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050715002882 | 2005-07-15 | BIENNIAL STATEMENT | 2005-04-01 |
030414002865 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
020722000304 | 2002-07-22 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2002-07-22 |
DP-1572043 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State