EDEN PARK INSURANCE BROKERS, INC.

Name: | EDEN PARK INSURANCE BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2007 (18 years ago) |
Entity Number: | 3599979 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | California |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 725 S FIGUEROA ST, LOS ANGELES, CA, United States, 90017 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
MARK T. CONKLIN | Chief Executive Officer | 725 S FIGUEROA ST, LOS ANGELES, CA, United States, 90017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 725 S FIGUEROA ST, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2021-11-22 | 2023-12-01 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-11-22 | 2023-12-01 | Address | 725 S FIGUEROA ST, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
2021-11-22 | 2023-12-01 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2019-12-02 | 2021-11-22 | Address | 725 S FIGUEROA ST, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038351 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201004823 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
211122000810 | 2021-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-19 |
191202062268 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171207006049 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State