BLACK/WHITE CONCORD INSURANCE BROKERAGE

Name: | BLACK/WHITE CONCORD INSURANCE BROKERAGE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2004 (21 years ago) |
Entity Number: | 3106069 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | SYNERGY PROFESSIONAL ASSOCIATES, INC. |
Fictitious Name: | BLACK/WHITE CONCORD INSURANCE BROKERAGE |
Principal Address: | 450 S Orange Ave., 4th Floor, Orlando, FL, United States, 32801 |
Address: | 28 Liberty Street, 26th Floor, 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 Street, 26th Floor, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SEAN K. SMITH | Chief Executive Officer | 450 S ORANGE AVE., 4TH FLOOR, ORLANDO, FL, United States, 32801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 200 COLONIAL CENTER PARKWAY, STE. 150, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 450 S ORANGE AVE., 4TH FLOOR, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-16 | 2024-09-04 | Address | 200 COLONIAL CENTER PARKWAY, STE. 150, LAKE MARY, FL, 32746, USA (Type of address: Chief Executive Officer) |
2018-10-16 | 2024-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904004102 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220907001823 | 2022-09-07 | BIENNIAL STATEMENT | 2022-09-01 |
SR-39775 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181016006090 | 2018-10-16 | BIENNIAL STATEMENT | 2018-09-01 |
180823000068 | 2018-08-23 | CERTIFICATE OF CHANGE | 2018-08-23 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State