Search icon

ACORN INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACORN INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1999 (26 years ago)
Entity Number: 2441035
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 875 3RD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT M. DIMASE Chief Executive Officer 875 3RD AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 1681 CENTRAL AVENUE, NEEDHAM, MA, 02492, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 875 3RD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-05 2023-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-05 2023-11-02 Address 1681 CENTRAL AVENUE, NEEDHAM, MA, 02492, USA (Type of address: Chief Executive Officer)
2019-02-19 2020-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102000588 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211103002914 2021-11-03 BIENNIAL STATEMENT 2021-11-03
200805061283 2020-08-05 BIENNIAL STATEMENT 2019-11-01
190219001132 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
060202000425 2006-02-02 CANCELLATION OF ANNULMENT OF AUTHORITY 2006-02-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State