Search icon

CHASE INSURANCE AGENCY, INC.

Company Details

Name: CHASE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1998 (27 years ago)
Entity Number: 2281109
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Principal Address: 111 E Wisconsin Ste 1250, Milwaukee, WI, United States, 53202
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LAURA ANN PANTALEO Chief Executive Officer 111 E WISCONSIN STE 1250, MILWAUKEE, WI, United States, 53202

DOS Process Agent

Name Role Address
CHASE INSURANCE AGENCY, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 111 E WISCONSIN STE 1250, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2025-04-25 2025-04-25 Address 111 E. WISCONSIN STE. 1250, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 111 E. WISCONSIN STE. 1250, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 111 E WISCONSIN STE 1250, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2024-07-10 2025-04-25 Address 111 E. WISCONSIN STE. 1250, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425003232 2025-04-25 CERTIFICATE OF CHANGE BY ENTITY 2025-04-25
240710002944 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220718000154 2022-07-18 BIENNIAL STATEMENT 2022-07-01
200715060502 2020-07-15 BIENNIAL STATEMENT 2020-07-01
SR-27603 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State