Search icon

DELAND, GIBSON INSURANCE AGENCY

Company claim

Is this your business?

Get access!

Company Details

Name: DELAND, GIBSON INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2001 (24 years ago)
Entity Number: 2653663
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: DELAND, GIBSON INSURANCE ASSOCIATES, INC.
Fictitious Name: DELAND, GIBSON INSURANCE AGENCY
Principal Address: 36 Washington Street, WELLESLEY HILLS, MA, United States, 02481
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

Chief Executive Officer

Name Role Address
CHARLES W GIBSON, JR. Chief Executive Officer 35 KNOLLWOOD DRIVE, DOVER, MA, United States, 02030

DOS Process Agent

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

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 35 KNOLLWOOD DRIVE, DOVER, MA, 02030, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 36 WASHINGTON ST, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 35 KNOLLWOOD DRIVE, DOVER, MA, 02481, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 35 KNOLLWOOD DRIVE, DOVER, MA, 02030, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 36 WASHINGTON ST, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605002887 2025-06-05 BIENNIAL STATEMENT 2025-06-05
230602004021 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210601060339 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604061039 2019-06-04 BIENNIAL STATEMENT 2019-06-01
190207000429 2019-02-07 CERTIFICATE OF CHANGE 2019-02-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State