Name: | CBIZ INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2000 (25 years ago) |
Entity Number: | 2511861 |
ZIP code: | 10528 |
County: | Allegany |
Place of Formation: | Maryland |
Foreign Legal Name: | CBIZ INSURANCE SERVICES, INC. |
Fictitious Name: | CBIZ INSURANCE AGENCY |
Principal Address: | 700 W. 47th St., Suite 1100, Kansas City, MO, United States, 64112 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETOWRK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MIKE GILL | Chief Executive Officer | 700 W 47TH ST., SUITE 1100, KANSAS CITY, MO, United States, 64112 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 700 W 47TH ST., SUITE 1100, KANSAS CITY, MO, 64112, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2024-05-07 | Address | 700 W 47TH ST., SUITE 1100, KANSAS CITY, MO, 64112, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-04-06 | Address | 700 W 47TH ST., SUITE 1100, KANSAS CITY, MO, 64112, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2024-05-07 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-06 | 2024-05-07 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507001774 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
230406000198 | 2022-09-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-07 |
220528001090 | 2022-05-28 | BIENNIAL STATEMENT | 2022-05-01 |
210930001134 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
180802000327 | 2018-08-02 | CERTIFICATE OF CHANGE | 2018-08-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State