Search icon

LEMME INSURANCE AGENCY

Company Details

Name: LEMME INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2004 (21 years ago)
Entity Number: 3007363
ZIP code: 10005
County: New York
Place of Formation: Illinois
Foreign Legal Name: LEMME INSURANCE GROUP, INC.
Fictitious Name: LEMME INSURANCE AGENCY
Principal Address: 111 WEST CAMPBELL STREET, 4TH FLOOR, ARLINGTON HEIGHTS, IL, United States, 60005
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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOHN J. MORONEY Chief Executive Officer 111 WEST CAMPBELL STREET, 4TH FLOOR, ARLINGTON HEIGHTS, IL, United States, 60005

History

Start date End date Type Value
2010-02-24 2012-02-02 Address 111 W CAMPBELL ST, ARMINGTON HEIGHTS, IL, 60005, USA (Type of address: Principal Executive Office)
2010-02-24 2012-02-02 Address 111 W CAMPBELL ST, ARLINGTON HEIGHTS, IL, 60005, USA (Type of address: Chief Executive Officer)
2009-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-28 2010-02-24 Address 3701 ALGONQUIN RD, #810, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer)
2006-03-28 2009-11-19 Address MARIO LEMME, 3701 ALGONQUIN RD, #810, ROLLING MEADOWS, IL, 60008, USA (Type of address: Service of Process)
2006-03-28 2010-02-24 Address MARIO LEMME, 3701 ALGONQUIN RD, #810, ROLLING MEADOWS, IL, 60008, USA (Type of address: Principal Executive Office)
2004-02-02 2006-03-28 Address 3701 ALGONQUIN ROAD, SUITE 810, ROLLING MEADOWS, IL, 60008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38583 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38582 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160229006209 2016-02-29 BIENNIAL STATEMENT 2016-02-01
140203006291 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120202006085 2012-02-02 BIENNIAL STATEMENT 2012-02-01
100224002164 2010-02-24 BIENNIAL STATEMENT 2010-02-01
091119000391 2009-11-19 CERTIFICATE OF CHANGE 2009-11-19
080220002744 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060328002763 2006-03-28 BIENNIAL STATEMENT 2006-02-01
040202000144 2004-02-02 APPLICATION OF AUTHORITY 2004-02-02

Date of last update: 19 Jan 2025

Sources: New York Secretary of State