Search icon

THE BOON INSURANCE AGENCY, INC.

Company Details

Name: THE BOON INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2001 (24 years ago)
Entity Number: 2655100
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 450 S Orange Ave., 4th Floor, Orlando, FL, United States, 32801

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
SMITH, SEAN K. Chief Executive Officer 450 S ORANGE AVE., 4TH FLOOR, ORLANDO, FL, United States, 32801

History

Start date End date Type Value
2023-06-09 2023-06-09 Address 6300 BRIDGE POINT PKWY, BLDG 3 SUITE 500, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 200 COLONIAL CENTER PARKWAY, STE. 150, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 450 S ORANGE AVE., 4TH FLOOR, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-06-09 Address 6300 BRIDGE POINT PKWY, BLDG 3 SUITE 500, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer)
2019-05-14 2023-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230609001497 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210719001697 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190603061048 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-109275 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109276 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State