Search icon

CAY INSURANCE SERVICES, INC.

Company Details

Name: CAY INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2007 (17 years ago)
Entity Number: 3557411
ZIP code: 10005
County: Albany
Place of Formation: Georgia
Principal Address: #2 3 BRYAN ST, SUITE 400, SAVANNAH, GA, United States, 31401
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOHN SIPPLE Chief Executive Officer #2 E BRYAN ST, SUITE 400, SAVANNAH, GA, United States, 31401

History

Start date End date Type Value
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-17 2012-08-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-08-17 2012-09-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-95474 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120904000511 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
120817001087 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
110815002360 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090812002241 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070817000292 2007-08-17 APPLICATION OF AUTHORITY 2007-08-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State