Search icon

DELAND, GIBSON INSURANCE AGENCY

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
2023-06-02 2023-06-02 Address 36 WASHINGTON ST, WELLESLEY HILLS, 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)
2021-06-01 2023-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-07 2023-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-02-07 2021-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-01 2023-06-02 Address 36 WASHINGTON ST, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer)
2003-05-20 2015-06-02 Address 36 WASHINGTON ST, WELLESLEY HILLS, MA, 02481, USA (Type of address: Principal Executive Office)
2003-05-20 2017-06-01 Address 36 WASHINGTON ST, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer)
2001-06-22 2019-02-07 Address 36 WASHINGTON STREET, WELLESLEY HILLS, MA, 02481, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
170601006343 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006152 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130604006109 2013-06-04 BIENNIAL STATEMENT 2013-06-01
110613002179 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090529002518 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070608002851 2007-06-08 BIENNIAL STATEMENT 2007-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State