Search icon

INSUREZONE OF TEXAS INSURANCE AGENCY

Company Details

Name: INSUREZONE OF TEXAS INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2003 (22 years ago)
Entity Number: 2909180
ZIP code: 10005
County: New York
Place of Formation: Texas
Foreign Legal Name: INSUREZONE.COM OF TEXAS, INC.
Fictitious Name: INSUREZONE OF TEXAS INSURANCE AGENCY
Principal Address: 550 BAILEY AVE, SUITE 150, FORT WORTH, TX, United States, 76107
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN PERGANDE Chief Executive Officer 1612 SUMMIT AVENUE, SUITE 100, FORT WORTH, TX, United States, 76102

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-02 2012-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-07-02 2012-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-05-09 2018-02-12 Address 1612 SUMMIT AVENUE, SUITE 100, FORT WORTH, TX, 76102, USA (Type of address: Principal Executive Office)
2005-08-12 2008-05-09 Address 6737 BRENTWOOD STAIR RD / #200, FORT WORTH, TX, 76112, USA (Type of address: Chief Executive Officer)
2005-08-12 2008-05-09 Address 6737 BRENTWOOD STAIR RD / #200, FORT WORTH, TX, 76112, USA (Type of address: Principal Executive Office)
2003-05-20 2010-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-20 2010-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-37162 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37161 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180212006244 2018-02-12 BIENNIAL STATEMENT 2017-05-01
150501006343 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006378 2013-05-08 BIENNIAL STATEMENT 2013-05-01
121207000794 2012-12-07 CERTIFICATE OF CHANGE 2012-12-07
121101000086 2012-11-01 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-11-01
DP-1934090 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
100702000915 2010-07-02 CERTIFICATE OF CHANGE 2010-07-02
090427003090 2009-04-27 BIENNIAL STATEMENT 2009-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State