Name: | B. RILEY WEALTH INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3499530 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Washington |
Foreign Legal Name: | B. RILEY WEALTH INSURANCE, INC. |
Fictitious Name: | B. RILEY WEALTH INSURANCE AGENCY |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 5000 T-Rex Avenue, Suite 300,, Boca Raton, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHRIS ANN CAMPANA | Chief Executive Officer | 5000 T-REX AVENUE, SUITE 300,, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-01 | 2022-11-01 | Name | B. RILEY WEALTH INSURANCE, INC. |
2022-11-01 | 2024-10-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2022-10-26 | 2022-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2022-10-26 | 2022-11-01 | Name | NATIONAL INSURANCE CORPORATION |
2007-04-05 | 2022-10-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-04-05 | 2022-10-26 | Name | NATIONAL INSURANCE CORPORATION |
2007-04-05 | 2007-04-05 | Name | NATIONAL INSURANCE CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007002226 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
221101002691 | 2022-10-31 | CERTIFICATE OF AMENDMENT | 2022-10-31 |
221026002337 | 2022-10-25 | CERTIFICATE OF PAYMENT OF TAXES | 2022-10-25 |
DP-2050990 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
070405000033 | 2007-04-05 | APPLICATION OF AUTHORITY | 2007-04-05 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State