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 |
Name | Role | Address |
---|---|---|
BRUCE DONALDSON | Chief Executive Officer | 86 SUMMIT AVE, STE 303, SUMMIT, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
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: Service of Process) |
2021-02-09 | 2025-02-13 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2021-02-03 | 2021-02-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State