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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN J. MORONEY | Chief Executive Officer | 111 WEST CAMPBELL STREET, 4TH FLOOR, ARLINGTON HEIGHTS, IL, United States, 60005 |
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) |
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