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 |
Name | Role | Address |
---|---|---|
MOUSA NAMVAR | Chief Executive Officer | 12121 WILSHIRE BLVD, STE #555, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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