Search icon

GREENLIGHT INSURANCE AGENCY INC.

Company Details

Name: GREENLIGHT INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2007 (17 years ago)
Entity Number: 3597389
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 1415 Madison Ave, West Islip, NY, United States, 11795
Principal Address: 1415 MADISON AVE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1415 Madison Ave, West Islip, NY, United States, 11795

Chief Executive Officer

Name Role Address
SCOTT RENERT Chief Executive Officer 1415 MADISON AVE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 1415 MADISON AVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2011-11-16 2023-11-28 Address 1415 MADISON AVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2009-11-13 2011-11-16 Address 187 SUNRISE HWY, SUITE F, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2009-11-13 2011-11-16 Address 187 SUNRISE HWY, SUITE F, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
2007-11-26 2023-11-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2007-11-26 2023-11-28 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2007-11-26 2023-11-28 Address P.O. BOX 185, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128002941 2023-11-28 BIENNIAL STATEMENT 2023-11-01
221228001406 2022-12-28 BIENNIAL STATEMENT 2021-11-01
191101060531 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006719 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102008145 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006144 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111116002739 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091113002409 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071126000689 2007-11-26 CERTIFICATE OF INCORPORATION 2007-11-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State