Name: | ANBTX INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2006 (18 years ago) |
Entity Number: | 3418032 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Texas |
Principal Address: | 12400 COIT RD STE 1100, DALLAS, TX, United States, 75251 |
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 |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VON E. BREAUX | Chief Executive Officer | 12400 COIT RD STE 1100, DALLAS, TX, United States, 75251 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-14 | 2019-01-28 | Address | 111 EIGHTH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-11 | 2010-11-19 | Address | 12400 COIT RD STE 1100, DALLAS, TX, 75251, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-09-27 | 2013-08-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93371 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93370 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160720000821 | 2016-07-20 | CERTIFICATE OF AMENDMENT | 2016-07-20 |
140903007512 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
130814006522 | 2013-08-14 | BIENNIAL STATEMENT | 2012-09-01 |
101119002223 | 2010-11-19 | BIENNIAL STATEMENT | 2010-09-01 |
081211002143 | 2008-12-11 | BIENNIAL STATEMENT | 2008-09-01 |
060927000960 | 2006-09-27 | APPLICATION OF AUTHORITY | 2006-09-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State