Name: | TEN INSURANCE SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1997 (28 years ago) |
Entity Number: | 2155700 |
ZIP code: | 11797 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7600 Jericho Turnpike, STE 100, Woodbury, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TEN INSURANCE SERVICES CORP | DOS Process Agent | 7600 Jericho Turnpike, STE 100, Woodbury, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
LOUIS SANTELLI | Chief Executive Officer | 7600 JERICHO TURNPIKE, STE 100, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
NEW WORLD VENTURES 2010, LLC | Agent | 40 RICHARDS AVENUE, SUITE 331, NORWALK, CT, 06854 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Address | 7600 JERICHO TURNPIKE, STE 100, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2024-12-23 | Address | 445 BROADHOLLOW ROAD, STE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2022-02-01 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-09-07 | 2024-12-23 | Address | 445 BROADHOLLOW ROAD, STE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2018-09-07 | 2024-12-23 | Address | 445 BROADHOLLOW ROAD, STE 25, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223002306 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
180907002004 | 2018-09-07 | BIENNIAL STATEMENT | 2017-06-01 |
180810000064 | 2018-08-10 | CERTIFICATE OF CHANGE | 2018-08-10 |
110105000225 | 2011-01-05 | CERTIFICATE OF AMENDMENT | 2011-01-05 |
080131002390 | 2008-01-31 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State