Search icon

NAMCO INSURANCE SERVICES, INC.

Company Details

Name: NAMCO INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2007 (18 years ago)
Entity Number: 3541539
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 12121 WILSHIRE BLVD / #555, LOS ANGELES, CA, United States, 90025
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MOUSA NAMVAR Chief Executive Officer 12121 WILSHIRE BLVD, STE #555, LOS ANGELES, CA, United States, 90025

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-03 2012-09-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-07-31 2011-08-03 Address 12121 WILSHIRE BLVD, STE 1400, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2009-07-31 2011-08-03 Address 12121 WILSHIRE BLVD, STE 1400, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office)
2007-07-11 2011-08-03 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-95189 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120920000227 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
110803002012 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090731002322 2009-07-31 BIENNIAL STATEMENT 2009-07-01
070711000201 2007-07-11 APPLICATION OF AUTHORITY 2007-07-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State