Search icon

THE ASSURANCE INSURANCE AGENCY

Company claim

Is this your business?

Get access!

Company Details

Name: THE ASSURANCE INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2002 (23 years ago)
Entity Number: 2719385
ZIP code: 10005
County: Albany
Place of Formation: Illinois
Foreign Legal Name: ASSURANCE AGENCY, LTD.
Fictitious Name: THE ASSURANCE INSURANCE AGENCY
Principal Address: 1166 Avenue of the Americas, SUITE 100, New York, NY, United States, 10036
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 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
VACANT VACANT Chief Executive Officer 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 20 NORTH MARTINGALE ROAD, SUITE 100, SCHAUMBURG, IL, 60173, 5835, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-17 Address 20 NORTH MARTINGALE ROAD, SUITE 100, SCHAUMBURG, IL, 60173, 5835, USA (Type of address: Chief Executive Officer)
2019-10-04 2024-01-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-10-04 2024-01-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117003609 2024-01-17 BIENNIAL STATEMENT 2024-01-17
220119000991 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200102061266 2020-01-02 BIENNIAL STATEMENT 2020-01-01
191004000127 2019-10-04 CERTIFICATE OF CHANGE 2019-10-04
180103007081 2018-01-03 BIENNIAL STATEMENT 2018-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State