Search icon

V3 INSURANCE AGENCY INC.

Company Details

Name: V3 INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2006 (19 years ago)
Entity Number: 3369952
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Foreign Legal Name: V3 INSURANCE AGENCY INC.
Principal Address: 16 South River Street, Wilkes-Barre, PA, United States, 18702
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN G. SNOVER Chief Executive Officer 100 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, 6745, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-06-21 Address 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-06-06 2023-09-19 Address 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2018-05-16 2023-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-06-06 2018-06-06 Address 16 SOUTH RIVER STREET, WILKES-BARRE, PA, 18703, USA (Type of address: Chief Executive Officer)
2010-07-02 2016-06-06 Address 16 SOUTH RIVER STREET, WILKES-BARRE, PA, 18703, USA (Type of address: Chief Executive Officer)
2010-07-02 2018-05-16 Address ATTN: MIKE DULIN, 16 SOUTH RIVER STREET / A-H, WILKES-BARRE, PA, 18703, 0020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621000028 2024-06-21 BIENNIAL STATEMENT 2024-06-21
230919001141 2023-09-19 CERTIFICATE OF AMENDMENT 2023-09-19
220621002471 2022-06-21 BIENNIAL STATEMENT 2022-06-01
200605060767 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180606006023 2018-06-06 BIENNIAL STATEMENT 2018-06-01
180516000114 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
160606007073 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140602006011 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006205 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100702002355 2010-07-02 BIENNIAL STATEMENT 2010-06-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State