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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1415 Madison Ave, West Islip, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
SCOTT RENERT | Chief Executive Officer | 1415 MADISON AVE, WEST ISLIP, NY, United States, 11795 |
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) |
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