Name: | NEP INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2005 (20 years ago) |
Entity Number: | 3282641 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Connecticut |
Foreign Legal Name: | N.E.P., INC. |
Fictitious Name: | NEP INSURANCE AGENCY |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 350 GOOSE LANE B201, GUILFORD, CT, United States, 06437 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
ROBERT J OMAN | Chief Executive Officer | 350 GOOSE LANE B201, GUILFORD, CT, United States, 06437 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2023-12-28 | Address | 350 GOOSE LANE, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2023-12-28 | Address | 350 GOOSE LANE B201, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 350 GOOSE LANE, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-12-28 | Address | 350 GOOSE LANE B201, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 350 GOOSE LANE B201, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228000475 | 2023-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-27 |
231101038587 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101003167 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191101060364 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-42688 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State