Name: | SECURE CHOICE INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1999 (26 years ago) |
Entity Number: | 2339904 |
ZIP code: | 10969 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 122, PINE ISLAND, NY, United States, 10969 |
Principal Address: | 7 WEST STREET STE 2, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH M NUNEZ-TROY | Chief Executive Officer | PO BOX 122, PINE ISLAND, NY, United States, 10969 |
Name | Role | Address |
---|---|---|
SECURE CHOICE INSURANCE SERVICES | DOS Process Agent | PO BOX 122, PINE ISLAND, NY, United States, 10969 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 1001 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-03-26 | Address | P.O. BOX 7, WESTTOWN, NY, 10998, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-03-26 | Address | PO BOX 122, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2023-12-07 | Address | 1001 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-07 | 2025-03-26 | Address | 1001 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2023-12-07 | Address | P.O. BOX 7, WESTTOWN, NY, 10998, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2025-03-26 | Address | P.O. BOX 7, WESTTOWN, NY, 10998, USA (Type of address: Service of Process) |
2023-12-06 | 2023-12-07 | Address | 1001 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2023-12-06 | 2023-12-07 | Address | 1001 COLUMBUS AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326004324 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
231207003738 | 2023-12-07 | BIENNIAL STATEMENT | 2023-01-01 |
231206000384 | 2023-12-05 | CERTIFICATE OF AMENDMENT | 2023-12-05 |
170106006300 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
130107007142 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110311002656 | 2011-03-11 | BIENNIAL STATEMENT | 2011-01-01 |
090120002793 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070104002368 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
050930002613 | 2005-09-30 | BIENNIAL STATEMENT | 2005-01-01 |
030123002640 | 2003-01-23 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State