Search icon

B. RILEY WEALTH INSURANCE AGENCY

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHRIS ANN CAMPANA Chief Executive Officer 5000 T-REX AVENUE, SUITE 300,, BOCA RATON, FL, United States, 33431

History

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

Filings

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