Search icon

GETTY HI INDEMNITY, INC.

Company Details

Name: GETTY HI INDEMNITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2007 (18 years ago)
Entity Number: 3494065
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., New York, NY, United States, 10005
Principal Address: 292 Madison Ave, 9th Floor, New York, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GETTY HI INDEMNITY, INC. DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER J. CONSTANT Chief Executive Officer 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017, 6376, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017, 6318, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-14 2025-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-14 2025-03-06 Address 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017, 6376, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-06 Address 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017, 6318, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017, 6318, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-03-14 2023-03-14 Address 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017, 6376, USA (Type of address: Chief Executive Officer)
2021-03-08 2023-03-14 Address 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017, 6318, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306000257 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230314002326 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210308061763 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190306060505 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-46467 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46468 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170404002024 2017-04-04 BIENNIAL STATEMENT 2017-03-01
150302007149 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130312006731 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110322002767 2011-03-22 BIENNIAL STATEMENT 2011-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State