Search icon

FREDERIC E. PENN INSURANCE AGENCY, INC.

Company Details

Name: FREDERIC E. PENN INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2002 (23 years ago)
Entity Number: 2782558
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 50 CABOT ST, NEEDHAM, MA, United States, 02494
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD PENN Chief Executive Officer 50 CABOT ST, NEEOHAM, MA, United States, 02494

History

Start date End date Type Value
2006-06-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-07-19 2006-06-05 Address 50 CABOT ST, NEEOHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2004-07-19 2006-06-05 Address 50 CABOT ST, NEEDHAM, MA, 02494, USA (Type of address: Principal Executive Office)
2004-07-19 2006-06-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-06-25 2004-07-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35503 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060605002828 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040719002139 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020625000235 2002-06-25 APPLICATION OF AUTHORITY 2002-06-25

Date of last update: 19 Jan 2025

Sources: New York Secretary of State