Search icon

ANBTX INSURANCE SERVICES, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
VON E. BREAUX Chief Executive Officer 12400 COIT RD STE 1100, DALLAS, TX, United States, 75251

History

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)

Filings

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