Search icon

ISM INSURANCE AGENCY

Company Details

Name: ISM INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1997 (28 years ago)
Entity Number: 2169685
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: ISM INSURANCE, INC.
Fictitious Name: ISM INSURANCE AGENCY
Principal Address: 2207 CONCORD PIKE, SUITE 417, WILMINGTON, DE, United States, 19803
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROXANNE S. ELLIOTT Chief Executive Officer 2207 CONCORD PIKE, SUITE 417, WILMINGTON, DE, United States, 19803

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 1316 NORTH UNION STREET, WILMINGTON, DE, 19806, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 2207 CONCORD PIKE, SUITE 417, WILMINGTON, DE, 19803, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-11-06 Address 1316 NORTH UNION STREET, WILMINGTON, DE, 19806, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 2207 CONCORD PIKE, SUITE 417, WILMINGTON, DE, 19803, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231106001236 2023-11-03 CERTIFICATE OF CHANGE BY ENTITY 2023-11-03
230804002007 2023-08-04 BIENNIAL STATEMENT 2023-08-01
210825001802 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190807060137 2019-08-07 BIENNIAL STATEMENT 2019-08-01
SR-86321 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State