Search icon

IFIA INSURANCE SERVICES, INC.

Company Details

Name: IFIA INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1999 (26 years ago)
Date of dissolution: 06 Jul 2015
Entity Number: 2372918
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LESLEY J. COLLINS Chief Executive Officer 150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, United States, 28255

History

Start date End date Type Value
2011-05-19 2013-04-11 Address 401 N TRYON ST, NC1-021-02-20, CHARLOTTE, NC, 28255, USA (Type of address: Principal Executive Office)
2011-05-19 2013-04-11 Address 401 N TRYON ST, NC1-021-02-20, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
2003-04-11 2011-05-19 Address 1100 N KING ST, WILMINGTON, DE, 19884, 2811, USA (Type of address: Principal Executive Office)
2003-04-11 2011-05-19 Address 1100 N KING ST, WILMINGTON, DE, 19884, 2811, USA (Type of address: Chief Executive Officer)
2001-05-18 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29057 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29056 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150706000494 2015-07-06 CERTIFICATE OF TERMINATION 2015-07-06
150417006003 2015-04-17 BIENNIAL STATEMENT 2015-04-01
130411006011 2013-04-11 BIENNIAL STATEMENT 2013-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State