Search icon

JENNIFER A. BORISLOW INSURANCE AGENCY, INC.

Company Details

Name: JENNIFER A. BORISLOW INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2004 (20 years ago)
Entity Number: 3102410
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: One Griffin Brook Drive, Methuen, MA, United States, 01844

Chief Executive Officer

Name Role Address
JENNIFER A. BORISLOW Chief Executive Officer 15 MEETINGHOUSE ROAD, METHUEN, MA, United States, 01844

Agent

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

DOS Process Agent

Name Role Address
JENNIFER A. BORISLOW INSURANCE AGENCY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 15 MEETINGHOUSE ROAD, METHUEN, MA, 01844, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-09-24 Address 15 MEETINGHOUSE ROAD, METHUEN, MA, 01844, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-09-24 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-21 2020-09-08 Address 1 GRIFFIN BROOK DRIVE, METHUEN, MA, 01844, USA (Type of address: Chief Executive Officer)
2006-08-21 2017-01-26 Address 1 GRIFFIN BROOK DRIVE, METHEUN, MA, 01844, USA (Type of address: Service of Process)
2004-09-15 2006-08-21 Address ONE GRIFFIN BROOK DR, METHEUN, MA, 01844, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924003934 2024-09-24 BIENNIAL STATEMENT 2024-09-24
220901002504 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200908061035 2020-09-08 BIENNIAL STATEMENT 2020-09-01
SR-39726 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39725 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008328 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170126000729 2017-01-26 CERTIFICATE OF CHANGE 2017-01-26
160901007300 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140908006384 2014-09-08 BIENNIAL STATEMENT 2014-09-01
120907006256 2012-09-07 BIENNIAL STATEMENT 2012-09-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State