Search icon

COREPOINTE INSURANCE AGENCY, INC

Company Details

Name: COREPOINTE INSURANCE AGENCY, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2003 (22 years ago)
Entity Number: 2857259
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 903 NW 65th Street, Suite 300, Boca Raton, FL, United States, 33487
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CHRISTOPHER HAROLD FOY Chief Executive Officer 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 44114, USA (Type of address: Chief Executive Officer)
2022-08-03 2025-01-22 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-08-03 2025-01-22 Address 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 44114, USA (Type of address: Chief Executive Officer)
2022-08-03 2025-01-22 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122004029 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230104001044 2023-01-04 BIENNIAL STATEMENT 2023-01-01
220803000766 2022-08-03 CERTIFICATE OF AMENDMENT 2022-08-03
220502003617 2022-05-02 CERTIFICATE OF CHANGE BY ENTITY 2022-05-02
210105061495 2021-01-05 BIENNIAL STATEMENT 2021-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State