Name: | NFP INSURANCE AGENCY SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2002 (23 years ago) |
Entity Number: | 2769921 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Foreign Legal Name: | NFP INSURANCE SERVICES, INC. |
Fictitious Name: | NFP INSURANCE AGENCY SERVICES |
Principal Address: | 500 W MADISON STREET, 32ND FLOOR, CHICAGO, IL, United States, 60661 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL JAMES | Chief Executive Officer | 1250 CAPITAL OF TEXAS HWY S, BLDG II, AUSTIN, TX, United States, 78746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 1250 CAPITAL OF TEXAS HWY S, BLDG II, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-01 | 2024-05-14 | Address | 1250 CAPITAL OF TEXAS HWY S, BLDG II, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2016-05-10 | 2018-05-01 | Address | 1250 CAPITAL OF TEXAS HWY S, BLDG II, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514004119 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
220504001017 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200506061452 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
SR-35322 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35321 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State