Search icon

NCMIC INSURANCE AGENCY

Company Details

Name: NCMIC INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1999 (26 years ago)
Entity Number: 2409610
ZIP code: 12207
County: New York
Place of Formation: Iowa
Foreign Legal Name: NCMIC INSURANCE SERVICES, INC.
Fictitious Name: NCMIC INSURANCE AGENCY
Principal Address: NCMIC INSURANCE AGENCY, 14001 UNIVERSITY AVE., CLIVE, IA, United States, 50325
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID SIEBERT Chief Executive Officer 14001 UNIVERSITY AVE., CLIVE, IA, United States, 50325

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 14001 UNIVERSITY AVE., CLIVE, IA, 50325, USA (Type of address: Chief Executive Officer)
2019-07-25 2023-07-05 Address 14001 UNIVERSITY AVE., CLIVE, IA, 50325, USA (Type of address: Chief Executive Officer)
2019-07-09 2023-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-07-01 2019-07-09 Address NCMIC INSURANCE AGENCY, 14001 UNIVERSITY AVE., CLIVE, IA, 50325, 8258, USA (Type of address: Service of Process)
2007-07-20 2019-07-25 Address 14001 UNIVERSITY AVE., CLIVE, IA, 50325, 8258, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230705000981 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210702000783 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190725002022 2019-07-25 BIENNIAL STATEMENT 2019-07-01
190709000163 2019-07-09 CERTIFICATE OF CHANGE 2019-07-09
170703006259 2017-07-03 BIENNIAL STATEMENT 2017-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State