Name: | RANNI-GILBERT AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1969 (56 years ago) |
Entity Number: | 333481 |
ZIP code: | 11791 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6800 JERICHO TURNPIKE, STE 200AW, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A BIRNS | Chief Executive Officer | 6800 JERICHO TURNPIKE, STE 200AW, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
RANNI-GILBERT AGENCY, INC. | DOS Process Agent | 6800 JERICHO TURNPIKE, STE 200AW, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-20 | 2017-09-13 | Address | 6900 JERICHO TURNPIKE, STE 208, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2011-09-20 | 2017-09-13 | Address | 6900 JERICHO TURNPIKE, STE 208, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2011-09-20 | 2017-09-13 | Address | 6900 JERICHO TURNPIKE, STE 208, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2007-08-29 | 2011-09-20 | Address | 131 JERICHO TURNPIKE, STE 200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2003-09-04 | 2007-08-29 | Address | 131 JERICO TURNPIKE, SUITE 200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170913006278 | 2017-09-13 | BIENNIAL STATEMENT | 2017-09-01 |
130906006277 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
110920002100 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090929002246 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
070829002430 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State