Search icon

COMA INSURANCE AGENCY INC.

Company Details

Name: COMA INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2001 (24 years ago)
Entity Number: 2632061
ZIP code: 44022
County: New York
Place of Formation: Ohio
Address: 46 Shopping Plaza 302, Chagrin Falls, OH, United States, 44022
Principal Address: 46 SHOPPING PLAZA 302, CHAGRIN FALLS, OH, United States, 44022

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 46 Shopping Plaza 302, Chagrin Falls, OH, United States, 44022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALEX STRAZZELLA Chief Executive Officer 46 SHOPPING PLAZA 302, CHAGRIN FALLS, OH, United States, 44022

History

Start date End date Type Value
2023-05-15 2023-05-15 Address 46 SHOPPING PLAZA 302, CHAGRIN FALLS, OH, 44022, USA (Type of address: Chief Executive Officer)
2020-12-22 2023-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-12-22 2023-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-06-11 2023-05-15 Address 46 SHOPPING PLAZA 302, CHAGRIN FALLS, OH, 44022, USA (Type of address: Chief Executive Officer)
2011-05-26 2014-06-11 Address 29001 SOLON RD, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer)
2009-09-16 2014-06-11 Address 29000 AURORA ROAD, SOLON, OH, 44139, USA (Type of address: Principal Executive Office)
2009-09-16 2011-05-26 Address 29001 SOLON RD, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer)
2006-04-28 2006-04-28 Name INSURANCE.COM INSURANCE AGENCY, INC.

Filings

Filing Number Date Filed Type Effective Date
230515000009 2023-05-15 BIENNIAL STATEMENT 2023-04-01
210430060177 2021-04-30 BIENNIAL STATEMENT 2021-04-01
201222000394 2020-12-22 CERTIFICATE OF CHANGE 2020-12-22
190424060006 2019-04-24 BIENNIAL STATEMENT 2019-04-01
SR-33266 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33267 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170419006006 2017-04-19 BIENNIAL STATEMENT 2017-04-01
160321006058 2016-03-21 BIENNIAL STATEMENT 2015-04-01
140611006028 2014-06-11 BIENNIAL STATEMENT 2013-04-01
110623000435 2011-06-23 CERTIFICATE OF AMENDMENT 2011-06-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1109461 Other Contract Actions 2011-12-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-22
Termination Date 2012-05-21
Date Issue Joined 2012-01-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name SCOULER & COMPANY, LLC
Role Plaintiff
Name COMA INSURANCE AGENCY INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State