FULLERTON INSURANCE SERVICE, INC.

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 |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 1009 S PLACENATIA AVENUE, FULLERTON, CA, 92831, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-09 | Address | 1009 S PLACENATIA AVENUE, FULLERTON, IL, 92831, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | 1009 S PLACENATIA AVENUE, FULLERTON, CA, 92831, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-09 | Address | 1009 S PLACENATIA AVENUE, FULLERTON, CA, 92831, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409004646 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State