Search icon

PALOS VERDES INSURANCE AGENCY, INC.

Company Details

Name: PALOS VERDES INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2005 (20 years ago)
Entity Number: 3152663
ZIP code: 10528
County: New York
Place of Formation: California
Principal Address: 314 VISTA DEL MAR, REDONDO BEACH, CA, United States, 90277
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JOHN T. BERRYMAN Chief Executive Officer 314 VISTA DEL MAR BOX 636, REDONDO BEACH, CA, United States, 90277

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 314 VISTA DEL MAR BOX 636, REDONDO BEACH, CA, 90277, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-07-21 Address 314 VISTA DEL MAR BOX 636, REDONDO BEACH, CA, 90277, USA (Type of address: Chief Executive Officer)
2023-07-21 2025-01-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-07-21 2025-01-02 Address 314 VISTA DEL MAR BOX 636, REDONDO BEACH, CA, 90277, USA (Type of address: Chief Executive Officer)
2023-07-21 2025-01-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000718 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230721004078 2023-07-20 CERTIFICATE OF CHANGE BY ENTITY 2023-07-20
230109003384 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210105062509 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-40454 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State