Search icon

CRESTA INSURANCE BROKERAGE

Company Details

Name: CRESTA INSURANCE BROKERAGE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1998 (26 years ago)
Date of dissolution: 10 Mar 2025
Entity Number: 2327836
ZIP code: 10179
County: New York
Place of Formation: California
Foreign Legal Name: CRESTA INSURANCE SERVICES, INC.
Fictitious Name: CRESTA INSURANCE BROKERAGE
Principal Address: 383 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10179
Address: 383 madison avenue, 24th floor, NEW YORK, NY, United States, 10179

Chief Executive Officer

Name Role Address
JOHN KUSHNERICK Chief Executive Officer 383 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10179

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 383 madison avenue, 24th floor, NEW YORK, NY, United States, 10179

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 383 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-12-02 2025-03-11 Address 383 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 383 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-21 2024-12-02 Address 383 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-04 2020-12-21 Address 270 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311001376 2025-03-10 SURRENDER OF AUTHORITY 2025-03-10
241202002798 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221208001019 2022-12-08 BIENNIAL STATEMENT 2022-12-01
201221060466 2020-12-21 BIENNIAL STATEMENT 2020-12-01
SR-28324 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28325 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181204007254 2018-12-04 BIENNIAL STATEMENT 2018-12-01
171011002037 2017-10-11 BIENNIAL STATEMENT 2016-12-01
170828000636 2017-08-28 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-08-28
DP-1894037 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State