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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN PERGANDE | Chief Executive Officer | 1612 SUMMIT AVENUE, SUITE 100, FORT WORTH, TX, United States, 76102 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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