Name: | FULLERTON INSURANCE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2007 (18 years ago) |
Entity Number: | 3507698 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 1009 S PLACENATIA AVENUE, FULLERTON, CA, United States, 92831 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LESLIE MCCARTHY | Chief Executive Officer | 1009 S PLACENATIA AVENUE, FULLERTON, CA, United States, 92831 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2023-04-10 | Address | 1009 S PLACENATIA AVENUE, FULLERTON, CA, 92831, USA (Type of address: Chief Executive Officer) |
2021-04-07 | 2023-04-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-01 | 2021-04-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-01 | 2023-04-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-05-04 | 2019-02-01 | Address | 1009 S PLACENATIA AVENUE, FULLERTON, CA, 92831, USA (Type of address: Service of Process) |
2011-05-04 | 2023-04-10 | Address | 1009 S PLACENATIA AVENUE, FULLERTON, CA, 92831, USA (Type of address: Chief Executive Officer) |
2009-04-13 | 2011-05-04 | Address | 1150 E ORANGETHROPE, 101, PLACENTIA, CA, 92870, USA (Type of address: Chief Executive Officer) |
2009-04-13 | 2011-05-04 | Address | 1150 E ORNAGETHROPE, 101, PLACENTIA, CA, 92870, USA (Type of address: Principal Executive Office) |
2009-04-13 | 2011-05-04 | Address | 1150 E ORANGETHROPE, 101, PLACENTIA, CA, 92870, USA (Type of address: Service of Process) |
2007-08-21 | 2009-04-13 | Address | 10 BANK STREET STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230410002018 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
210407060722 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190201000538 | 2019-02-01 | CERTIFICATE OF CHANGE | 2019-02-01 |
130502002159 | 2013-05-02 | BIENNIAL STATEMENT | 2013-04-01 |
120402000481 | 2012-04-02 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-04-02 |
DP-2051089 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110504002953 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090413002089 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070821000924 | 2007-08-21 | CERTIFICATE OF CHANGE | 2007-08-21 |
070424000836 | 2007-04-24 | APPLICATION OF AUTHORITY | 2007-04-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State