Search icon

JM INSURANCE AGENCY PARTNERS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: JM INSURANCE AGENCY PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2002 (23 years ago)
Branch of: JM INSURANCE AGENCY PARTNERS, INC., Florida (Company Number 334855)
Entity Number: 2843913
ZIP code: 10168
County: New York
Place of Formation: Florida
Foreign Legal Name: JM INSURANCE AGENCY PARTNERS, INC.
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1120 PONCE DE LEON, CORAL GABLES, FL, United States, 33134

Chief Executive Officer

Name Role Address
STEVEN M WEXLER Chief Executive Officer 1120 PONCE DE LEON BLVD, CORAL GABLES, FL, United States, 33134

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-11-27 2023-02-21 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-02-21 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2014-12-01 2019-11-27 Address 10 EAST 40TH STREET 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-12-01 2019-11-27 Address 10 EAST 40TH STREET 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-09-21 2014-12-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230221001306 2023-02-21 CERTIFICATE OF AMENDMENT 2023-02-21
201210060646 2020-12-10 BIENNIAL STATEMENT 2020-12-01
SR-116047 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-116048 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181217006867 2018-12-17 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State