Search icon

NFP BROKERAGE INSURANCE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NFP BROKERAGE INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2000 (25 years ago)
Entity Number: 2518583
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 500 W MADISON ST, 32nd FLOOR, CHICAGO, IL, United States, 60661

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
MICHAEL N. GOLDMAN Chief Executive Officer 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-14 2024-06-05 Address 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605002000 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220622002488 2022-06-22 BIENNIAL STATEMENT 2022-06-01
200605060512 2020-06-05 BIENNIAL STATEMENT 2020-06-01
SR-31399 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31398 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State