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 |
Name | Role | Address |
---|---|---|
JENNIFER A. BORISLOW | Chief Executive Officer | 15 MEETINGHOUSE ROAD, METHUEN, MA, United States, 01844 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JENNIFER A. BORISLOW INSURANCE AGENCY, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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