Search icon

SHEILA H. HARTMAN INSURANCE AGENCY

Company Details

Name: SHEILA H. HARTMAN INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2001 (24 years ago)
Entity Number: 2625647
ZIP code: 10005
County: New York
Place of Formation: California
Foreign Legal Name: SHEILA H. HARTMAN INSURANCE SERVICES, INC.
Fictitious Name: SHEILA H. HARTMAN INSURANCE AGENCY
Principal Address: 21300 VICTORY BLVD / SUITE 215, WOODLAND HILLS, CA, United States, 91367
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHEILA H. HARTMAN Chief Executive Officer 21300 VICTORY BLVD / SUITE 215, WOODLAND HILLS, CA, United States, 91367

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

History

Start date End date Type Value
2002-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-06 2002-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-04-06 2002-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33144 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33145 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
051115002741 2005-11-15 BIENNIAL STATEMENT 2005-04-01
030519002665 2003-05-19 BIENNIAL STATEMENT 2003-04-01
020402000878 2002-04-02 CERTIFICATE OF CHANGE 2002-04-02
010406000630 2001-04-06 APPLICATION OF AUTHORITY 2001-04-06

Date of last update: 20 Jan 2025

Sources: New York Secretary of State