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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROXANNE S. ELLIOTT | Chief Executive Officer | 2207 CONCORD PIKE, SUITE 417, WILMINGTON, DE, United States, 19803 |
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) |
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