Search icon

WELLINGTON F. ROEMER INSURANCE AGENCY

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WELLINGTON F ROEMER III Chief Executive Officer 5339 BROOKLAWN, TOLEDO, OH, United States, 43623

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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