Search icon

SBLI USA INSURANCE AGENCY, INC.

Company Details

Name: SBLI USA INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 2004 (20 years ago)
Date of dissolution: 10 Jan 2013
Entity Number: 3110922
ZIP code: 10001
County: New York
Place of Formation: Puerto Rico
Address: 460 WEST 34TH STREET SUITE 800, NEW YORK, NY, United States, 10001
Principal Address: AVE MAGDALENA 1359, CONDOMINIO SAN JOSE APT 501, SAN JUAN, PR, United States, 00907

Chief Executive Officer

Name Role Address
JAMES MACHOVSKY Chief Executive Officer 460 W 34TH ST, STE 800, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 WEST 34TH STREET SUITE 800, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-10-06 2010-10-22 Address PLAZA DEL SOL MALL, 725 WEST MAIN AVE, BAYAMON, PR, 00961, USA (Type of address: Chief Executive Officer)
2008-10-06 2013-01-10 Address ATTN: DEBRA KLUGMAN, 460 W 34TH ST STE 800, NEW YORK, NY, 10001, 2320, USA (Type of address: Service of Process)
2006-10-02 2008-10-06 Address PLAZA DEL SOL MALL, 725 WEST MAIN AVE, BAYAMON, PR, 00961, USA (Type of address: Chief Executive Officer)
2006-10-02 2010-10-22 Address PLAZA DEL SOL MALL, 725 WEST MAIN AVE, BAYAMON, PR, 00961, USA (Type of address: Principal Executive Office)
2004-10-06 2008-10-06 Address ATTN: DAVID J. WALSH, 460 WEST 34TH STREET SUITE 800, NEW YORK, NY, 10001, 2320, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130110000041 2013-01-10 SURRENDER OF AUTHORITY 2013-01-10
101022002021 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081006002843 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061002003175 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041006000732 2004-10-06 APPLICATION OF AUTHORITY 2004-10-06

Date of last update: 05 Feb 2025

Sources: New York Secretary of State