Name: | RGM INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2001 (24 years ago) |
Entity Number: | 2689429 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 WEST MAIN ST, OYSTER BAY, NY, United States, 11771 |
Principal Address: | 591 COLD SPRING HARBOR RD, LAUREL HOLLOW, NY, United States, 11791 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROSE GAGLIARDI | DOS Process Agent | 15 WEST MAIN ST, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
ROSE GAGLIARDI | Chief Executive Officer | 15 WEST MAIN ST, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-13 | 2017-10-03 | Address | 15 WEST MAIN ST, OYSTER BAY, NY, 11711, USA (Type of address: Chief Executive Officer) |
2009-10-13 | 2017-10-03 | Address | 15 WEST MAIN ST, OYSTER BAY, NY, 11711, USA (Type of address: Service of Process) |
2003-10-10 | 2009-10-13 | Address | 591 COLD SPRING HARBOR RD, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer) |
2003-10-10 | 2009-10-13 | Address | 591 COLD SPRING HARBOR RD, LAUREL HOLLOW, NY, 11791, USA (Type of address: Principal Executive Office) |
2003-10-10 | 2009-10-13 | Address | 591 COLD SPRING HARBOR RD, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191003062125 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171003007193 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131106006551 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111116002519 | 2011-11-16 | BIENNIAL STATEMENT | 2011-10-01 |
091013002721 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State