Name: | IISI |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 2005 (20 years ago) |
Date of dissolution: | 02 Jun 2023 |
Entity Number: | 3160808 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | California |
Foreign Legal Name: | INTERMEDIARY INSURANCE SERVICES, INC. |
Fictitious Name: | IISI |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 731 SANSOME STREET, 2ND FLOOR, SAN FRANCISCO, CA, United States, 94111 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER HUTTON | Chief Executive Officer | 501 KNIGHTS RUN AVE, #2113, TAMPA, FL, United States, 33602 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-04-08 | 2023-06-02 | Address | 501 KNIGHTS RUN AVE, #2113, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer) |
2010-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-08 | 2015-02-11 | Address | 180 MONTGOMERY ST, 5TH FL, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office) |
2007-03-08 | 2011-04-08 | Address | 1101 CHANNELSIDE DR, STE 265, WTC-TAMPA, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer) |
2005-02-07 | 2010-05-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-02-07 | 2010-05-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602004711 | 2023-06-02 | CERTIFICATE OF TERMINATION | 2023-06-02 |
SR-40570 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40569 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180523006245 | 2018-05-23 | BIENNIAL STATEMENT | 2017-02-01 |
150211006205 | 2015-02-11 | BIENNIAL STATEMENT | 2015-02-01 |
130207006352 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110408002835 | 2011-04-08 | BIENNIAL STATEMENT | 2011-02-01 |
100525000225 | 2010-05-25 | CERTIFICATE OF CHANGE | 2010-05-25 |
090225002771 | 2009-02-25 | BIENNIAL STATEMENT | 2009-02-01 |
070308002329 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State