Name: | CADENCE INSURANCE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2004 (21 years ago) |
Entity Number: | 3039813 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Mississippi |
Foreign Legal Name: | CADENCE INSURANCE, INC. |
Fictitious Name: | CADENCE INSURANCE SERVICES |
Principal Address: | 2850 Golf Road, Rolling Meadows, IL, United States, 60008 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
MICHAEL R PESCH | Chief Executive Officer | 2850 GOLF ROAD, ROLLING MEADOWS, IL, United States, 60008 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 4041 ESSEN LANE STE 400, BATON ROUGE, LA, 70821, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-08 | 2023-06-08 | Address | 4041 ESSEN LANE STE 400, BATON ROUGE, LA, 70821, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2024-04-12 | Address | 4041 ESSEN LANE STE 400, BATON ROUGE, LA, 70821, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412002626 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
230608002209 | 2022-07-20 | CERTIFICATE OF AMENDMENT | 2022-07-20 |
220412002375 | 2022-04-12 | BIENNIAL STATEMENT | 2022-04-01 |
200403061319 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
SR-109332 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State