Search icon

RANGER INSURANCE AGENCY SERVICES

Company Details

Name: RANGER INSURANCE AGENCY SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2002 (22 years ago)
Entity Number: 2842258
ZIP code: 10005
County: New York
Place of Formation: Texas
Foreign Legal Name: RANGER INSURANCE SERVICES, INC.
Fictitious Name: RANGER INSURANCE AGENCY SERVICES
Principal Address: 2720 LISMORE DRIVE, FLOWER MOUND, TX, United States, 75022
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

Chief Executive Officer

Name Role Address
NICHOLAS C BENTLEY Chief Executive Officer 250 COMMERICAL STREET, SUITE 5000, MANCHESTER, NH, United States, 03101

History

Start date End date Type Value
2009-02-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-04 2009-02-19 Address 851 NAPA VALLEY CORP WAY, STE N, NAPA, CA, 94558, USA (Type of address: Chief Executive Officer)
2005-01-26 2007-01-04 Address 851 NAPA VALLEY CORP WAY, STE N, NAPA, CA, 94558, USA (Type of address: Chief Executive Officer)
2005-01-26 2009-02-19 Address 851 NAPA VALLEY CORP WAY, STE N, NAPA, CA, 94558, USA (Type of address: Principal Executive Office)
2005-01-26 2009-02-19 Address 350 NORTH ST PAUL ST, TEAM 2, DALLAS, TX, 75201, USA (Type of address: Service of Process)
2002-12-05 2005-01-26 Address 5205 N OCONNOR BLVD, IRVING, TX, 75039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-36237 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090219002809 2009-02-19 BIENNIAL STATEMENT 2008-12-01
070104002299 2007-01-04 BIENNIAL STATEMENT 2006-12-01
050126002625 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021205000384 2002-12-05 APPLICATION OF AUTHORITY 2002-12-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State