Name: | COMMERCIAL INSURANCE AGENCY SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1998 (27 years ago) |
Date of dissolution: | 17 Apr 2012 |
Entity Number: | 2223251 |
ZIP code: | 02903 |
County: | New York |
Place of Formation: | Rhode Island |
Foreign Legal Name: | TBS INSURANCE AGENCY SERVICES, INC. |
Fictitious Name: | COMMERCIAL INSURANCE AGENCY SERVICES |
Address: | LEGAL DEPARTMENT, 40 WESTMINSTER STREET, PROVIDENCE, RI, United States, 02903 |
Principal Address: | COMMERCIAL INSURANCE AGENCY, 40 WESTMINSTER ST, PROVIDENCE, RI, United States, 02903 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAREN FOX NURI | Chief Executive Officer | 40 WESTMINSTER ST, PROVIDENCE, RI, United States, 02903 |
Name | Role | Address |
---|---|---|
LEA CRUZ C/O TEXTRON FINANCIAL CORPORATION | DOS Process Agent | LEGAL DEPARTMENT, 40 WESTMINSTER STREET, PROVIDENCE, RI, United States, 02903 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-07 | 2012-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-07 | 2012-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-07 | 2010-01-11 | Address | 275 WEST NATICK RD, STE 1000, WARWICK, RI, 02886, USA (Type of address: Chief Executive Officer) |
2006-01-25 | 2008-01-07 | Address | 40 WESTMINSTER ST, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
2004-01-16 | 2006-01-25 | Address | 40 WESTMINSTER ST, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120417000809 | 2012-04-17 | SURRENDER OF AUTHORITY | 2012-04-17 |
120130002675 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100111002751 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
080707000003 | 2008-07-07 | CERTIFICATE OF CHANGE | 2008-07-07 |
080107002374 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State