Search icon

NFP RESOURCES V INSURANCE AGENCY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NFP RESOURCES V INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2004 (21 years ago)
Entity Number: 3010193
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O NFP, 500 W MADISON, 32ND FLOOR, CHICAGO, IL, United States, 60661
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
BRETT SCHNEIDER Chief Executive Officer 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, United States, 10166

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
000-926-778
State:
Alabama
Type:
Headquarter of
Company Number:
0580129
State:
KENTUCKY

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2021-09-24 2024-02-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2019-01-28 2024-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206001934 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220202003912 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200210060545 2020-02-10 BIENNIAL STATEMENT 2020-02-01
SR-38640 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38639 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State