Name: | SPECIALTY INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1997 (28 years ago) |
Entity Number: | 2166958 |
ZIP code: | 08724 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1610 ROUTE 88, SUITE 102, BRICK, NJ, United States, 08724 |
Name | Role | Address |
---|---|---|
BARRY MOFFETT | Chief Executive Officer | 1610 ROUTE 88, SUITE 102, BRICK, NJ, United States, 08724 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1610 ROUTE 88, SUITE 102, BRICK, NJ, United States, 08724 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-26 | 2016-09-07 | Address | 2643 OLD BRIDGE ROAD, MANASQUAN, NJ, 08736, USA (Type of address: Chief Executive Officer) |
1999-07-26 | 2016-09-07 | Address | 2643 OLD BRIDGE ROAD, MANASQUAN, NJ, 08736, USA (Type of address: Principal Executive Office) |
1999-07-26 | 2016-09-07 | Address | 2643 OLD BRIDGE ROAD, MANASQUAN, NJ, 08736, USA (Type of address: Service of Process) |
1997-07-30 | 1999-07-26 | Address | P.O. BOX 448, BRIELLE, NJ, 08730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160907002019 | 2016-09-07 | BIENNIAL STATEMENT | 2015-07-01 |
160708000186 | 2016-07-08 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2016-07-08 |
DP-1575286 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
010710002155 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
990726002773 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
970730000320 | 1997-07-30 | APPLICATION OF AUTHORITY | 1997-07-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State