Name: | FELTON, BERLIN & ERDMANN INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2002 (23 years ago) |
Entity Number: | 2746693 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Massachusetts |
Principal Address: | 100 CORPORATE PLACE #501, PEABODY, MA, United States, 01960 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT H ERDMANN | Chief Executive Officer | 100 CORPORATE PLACE #501, PEABODY, MA, United States, 01960 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 100 CORPORATE PLACE #501, PEABODY, MA, 01960, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 100 CORPORATE PLACE #501, PEABODY, MA, 01960, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-06-11 | Address | 100 CORPORATE PLACE #501, PEABODY, MA, 01960, USA (Type of address: Service of Process) |
2024-03-12 | 2024-06-11 | Address | 100 CORPORATE PLACE #501, PEABODY, MA, 01960, USA (Type of address: Chief Executive Officer) |
2016-03-14 | 2024-03-12 | Address | 100 CORPORATE PLACE #501, PEABODY, MA, 01960, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611002635 | 2024-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-10 |
240312001274 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
220302000610 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200302060588 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180306006851 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State