Search icon

INSURMARK BROKERAGE

Company Details

Name: INSURMARK BROKERAGE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2003 (22 years ago)
Entity Number: 2865196
ZIP code: 12260
County: Nassau
Place of Formation: Texas
Foreign Legal Name: INSURMARK, INC.
Fictitious Name: INSURMARK BROKERAGE
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 86 Summit Ave, Ste 303, Summit, NJ, United States, 07901

Chief Executive Officer

Name Role Address
BRUCE DONALDSON Chief Executive Officer 86 SUMMIT AVE, STE 303, SUMMIT, NJ, United States, 07901

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 820 GESSNER RD, SUITE 970, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 86 SUMMIT AVE, STE 303, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer)
2021-02-09 2025-02-13 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-02-09 2025-02-13 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2021-02-03 2021-02-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-05 2021-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-01 2025-02-13 Address 820 GESSNER RD, SUITE 970, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer)
2011-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213003670 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230201002905 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210209000226 2021-02-09 CERTIFICATE OF CHANGE 2021-02-09
210203060952 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205061407 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-36597 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36598 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201007791 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150616006179 2015-06-16 BIENNIAL STATEMENT 2015-02-01
130205006355 2013-02-05 BIENNIAL STATEMENT 2013-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State