Name: | INSURENT AGENCY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2003 (22 years ago) |
Entity Number: | 2909626 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11 EAST 44TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 122 EAST 42ND ST SUITE 3600, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 EAST 42ND ST SUITE 3600, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
ROBERT M. ROSENBERG | Chief Executive Officer | 11 EAST 44TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 28925 FOUNTAIN PARKWAY, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-05-01 | Address | 122 EAST 42ND ST SUITE 3600, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2025-04-09 | 2025-04-09 | Address | 28925 FOUNTAIN PARKWAY, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-05-01 | Address | 11 EAST 44TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-05-31 | 2025-04-09 | Address | 122 EAST 42ND ST SUITE 3600, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047625 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
250409001950 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
120531000560 | 2012-05-31 | CERTIFICATE OF CHANGE | 2012-05-31 |
110506000672 | 2011-05-06 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2011-05-06 |
DP-1934093 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State