Name: | CONTINENTAL FIVE INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1999 (26 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2411249 |
ZIP code: | 06881 |
County: | Westchester |
Place of Formation: | Connecticut |
Foreign Legal Name: | CONTINENTAL FIVE INSURANCE GROUP, INC. |
Fictitious Name: | CONTINENTAL FIVE INSURANCE AGENCY |
Address: | ONE GORHAM ISLAND, STE 303, PO BOX 352, WESTPORT, CT, United States, 06881 |
Name | Role | Address |
---|---|---|
PASQUALE J SACCHETTA | Chief Executive Officer | ONE GORHAM ISLAND, STE 303, PO BOX 352, WESTPORT, CT, United States, 06881 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE GORHAM ISLAND, STE 303, PO BOX 352, WESTPORT, CT, United States, 06881 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-17 | 2008-09-15 | Address | 191 POST RD WEST, PO BOX 352, WESTPORT, CT, 06881, 0352, USA (Type of address: Chief Executive Officer) |
2001-09-17 | 2008-09-15 | Address | 191 POST RD WEST, PO BOX 352, WESTPORT, CT, 06881, 0352, USA (Type of address: Principal Executive Office) |
1999-08-20 | 2008-09-15 | Address | 191 POST ROAD WEST, PO BOX 352, WESTPORT, CT, 06881, 0352, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807439 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
080915002129 | 2008-09-15 | BIENNIAL STATEMENT | 2007-08-01 |
051003002095 | 2005-10-03 | BIENNIAL STATEMENT | 2005-08-01 |
030826002400 | 2003-08-26 | BIENNIAL STATEMENT | 2003-08-01 |
010917002516 | 2001-09-17 | BIENNIAL STATEMENT | 2001-08-01 |
990820000443 | 1999-08-20 | APPLICATION OF AUTHORITY | 1999-08-20 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State