Name: | DECOTIS INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2008 (17 years ago) |
Entity Number: | 3640506 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Rhode Island |
Foreign Legal Name: | DECOTIS INSURANCE ASSOCIATES, INC. |
Fictitious Name: | DECOTIS INSURANCE AGENCY |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 245 WATERMAN STREET SUITE 501, PROVIDENCE, RI, United States, 02906 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
THOMAS DECOTIS | Chief Executive Officer | 245 WATERMAN STREET SUITE 501, PROVIDENCE, RI, United States, 02906 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 245 WATERMAN STREET SUITE 501, PROVIDENCE, RI, 02906, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-03-05 | Address | 245 WATERMAN STREET SUITE 501, PROVIDENCE, RI, 02906, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 245 WATERMAN STREET SUITE 501, PROVIDENCE, RI, 02906, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-03-05 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-01-04 | 2024-03-05 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305003567 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
240104000801 | 2024-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-03 |
220813000421 | 2022-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-12 |
220318000620 | 2022-03-18 | BIENNIAL STATEMENT | 2022-03-01 |
200512000698 | 2020-05-12 | CERTIFICATE OF CHANGE | 2020-05-12 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State