Name: | BRITE INSURANCE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1998 (27 years ago) |
Entity Number: | 2308970 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 MADISON AVE, NEW YORK, NY, United States, 10016 |
Address: | 350 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH HECK | Chief Executive Officer | 200 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2025-03-21 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2024-10-04 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-04 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-10-04 | 2025-03-21 | Address | 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321002520 | 2025-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-21 |
241004001807 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
230227000903 | 2023-02-27 | BIENNIAL STATEMENT | 2022-10-01 |
201001062485 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181030006065 | 2018-10-30 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State