ALLSURE INSURANCE BROKERAGE, INC.

Name: | ALLSURE INSURANCE BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2005 (20 years ago) |
Entity Number: | 3170299 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 4208 18TH AVENUE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4208 18TH AVENUE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
ALLSURE INSURANCE BROKERAGE, INC. | Chief Executive Officer | 4208 18TH AVENUE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-24 | 2021-03-02 | Address | 1090 CONEY ISLAND AVE., 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2015-07-29 | 2020-10-22 | Address | 1090 CONEY ISLAND AVE., 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2010-03-03 | 2015-07-29 | Address | 5923 21ST AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2005-03-01 | 2010-03-03 | Address | 5906 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302060937 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
201022000097 | 2020-10-22 | CERTIFICATE OF CHANGE | 2020-10-22 |
200124060037 | 2020-01-24 | BIENNIAL STATEMENT | 2019-03-01 |
150729000778 | 2015-07-29 | CERTIFICATE OF CHANGE | 2015-07-29 |
100303000044 | 2010-03-03 | CERTIFICATE OF CHANGE | 2010-03-03 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State