FIG INSURANCE AGENCY OF THE MIDWEST

Name: | FIG INSURANCE AGENCY OF THE MIDWEST |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2003 (22 years ago) |
Entity Number: | 2968702 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | FIRST INSURANCE GROUP OF THE MIDWEST, INC. |
Fictitious Name: | FIG INSURANCE AGENCY OF THE MIDWEST |
Principal Address: | 419 FIFTH ST STE 1200, DEFIANCE, OH, United States, 43512 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DONALD P HILEMAN | Chief Executive Officer | 419 FIFTH ST, STE 1200, DEFIANCE, OH, United States, 43512 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-23 | 2019-01-28 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-05-16 | 2019-01-28 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2012-05-16 | 2013-10-23 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-12-16 | 2009-11-10 | Address | 419 FIFTH ST STE 1200, DEFIANCE, OH, 43512, 0700, USA (Type of address: Chief Executive Officer) |
2003-10-23 | 2003-10-23 | Name | FIRST INSURANCE AND INVESTMENTS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88981 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88980 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131023006417 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
120516000675 | 2012-05-16 | CERTIFICATE OF CHANGE | 2012-05-16 |
120308000968 | 2012-03-08 | CERTIFICATE OF AMENDMENT | 2012-03-08 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State