FIRSTLINE INSURANCE BROKERAGE

Name: | FIRSTLINE INSURANCE BROKERAGE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2703779 |
ZIP code: | 68145 |
County: | New York |
Place of Formation: | Nebraska |
Foreign Legal Name: | FIRSTLINE INSURANCE SERVICES, INC. |
Fictitious Name: | FIRSTLINE INSURANCE BROKERAGE |
Address: | 1620 DODGE ST, MAIL STOP 3390, OMAHA, NE, United States, 68145 |
Principal Address: | 1620 DODGE STREET, MAIL STOP 3390, OMAHA, NE, United States, 68145 |
Name | Role | Address |
---|---|---|
JOSEPH R RAMAEKER | DOS Process Agent | 1620 DODGE ST, MAIL STOP 3390, OMAHA, NE, United States, 68145 |
Name | Role | Address |
---|---|---|
MICHAEL S MAHLENDORF | Chief Executive Officer | 1620 DODGE ST (MAIL STOP 3390), OMAHA, NE, United States, 68497 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-13 | 2007-12-05 | Address | 11949 Q ST, OMAHA, NE, 68145, 0279, USA (Type of address: Principal Executive Office) |
2006-01-13 | 2007-12-05 | Address | 1620 DODGE ST (MAIL STOP 3390), OMAHA, NE, 68497, 3390, USA (Type of address: Chief Executive Officer) |
2006-01-13 | 2007-12-05 | Address | 11949 Q STREET, OMAHA, NE, 68145, 0279, USA (Type of address: Service of Process) |
2003-12-04 | 2006-01-13 | Address | 16612 JOSEPHINE STREET, OMAHA, NE, 68136, USA (Type of address: Chief Executive Officer) |
2003-12-04 | 2006-01-13 | Address | 14010 FNB PARKWAY, SUITE 203, OMAHA, NE, 68154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1895290 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
091124002682 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071205002646 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
060113002946 | 2006-01-13 | BIENNIAL STATEMENT | 2005-11-01 |
031204002171 | 2003-12-04 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State