Search icon

WORKPLUS INSURANCE AGENCY

Company claim

Is this your business?

Get access!

Company Details

Name: WORKPLUS INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1997 (27 years ago)
Date of dissolution: 23 May 2001
Entity Number: 2210230
ZIP code: 06108
County: New York
Place of Formation: Connecticut
Foreign Legal Name: WORKPLUS INSURANCE SERVICES INC.
Fictitious Name: WORKPLUS INSURANCE AGENCY
Address: 111 FOUNDERS PLAZA SUITE 1802, EAST HARTFORD, CT, United States, 06108
Principal Address: 111 FOUNDERS PLAZA, SUITE 1802, EAST HARTFORD, CT, United States, 06108

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD C. SHAW Chief Executive Officer 111 FOUNDERS PLAZA, SUITE 1802, EAST HARTFORD, CT, United States, 06108

DOS Process Agent

Name Role Address
C/O WORKPLUS.COM INC. DOS Process Agent 111 FOUNDERS PLAZA SUITE 1802, EAST HARTFORD, CT, United States, 06108

History

Start date End date Type Value
2000-02-08 2001-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-08 2001-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-08-06 1999-08-06 Name WORKPLUS INSURANCE SERVICES INC.
1997-12-19 2000-02-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-12-19 2000-02-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010523000305 2001-05-23 SURRENDER OF AUTHORITY 2001-05-23
000229002924 2000-02-29 BIENNIAL STATEMENT 1999-12-01
000208000061 2000-02-08 CERTIFICATE OF CHANGE 2000-02-08
990806000019 1999-08-06 CERTIFICATE OF AMENDMENT 1999-08-06
971219000245 1997-12-19 APPLICATION OF AUTHORITY 1997-12-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State