Name: | WELLINGTON F. ROEMER INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3268552 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Ohio |
Foreign Legal Name: | WELLINGTON F. ROEMER INSURANCE, INC. |
Fictitious Name: | WELLINGTON F. ROEMER INSURANCE AGENCY |
Principal Address: | 3912 SUNFOREST CT, TOLEDO, OH, United States, 43623 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WELLINGTON F ROEMER III | Chief Executive Officer | 5339 BROOKLAWN, TOLEDO, OH, United States, 43623 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-25 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-09-25 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-10-13 | 2008-09-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-10-13 | 2008-09-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91584 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91583 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2090850 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
111018003141 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091015002613 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
080925000156 | 2008-09-25 | CERTIFICATE OF CHANGE | 2008-09-25 |
071101002431 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051013001016 | 2005-10-13 | APPLICATION OF AUTHORITY | 2005-10-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State