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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LAURA ANN PANTALEO | Chief Executive Officer | 111 E WISCONSIN STE 1250, MILWAUKEE, WI, United States, 53202 |
Name | Role | Address |
---|---|---|
CHASE INSURANCE AGENCY, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
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) |
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