Search icon

NEC INSURANCE AGENCY

Company claim

Is this your business?

Get access!

Company Details

Name: NEC INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3641748
ZIP code: 10005
County: New York
Place of Formation: Missouri
Foreign Legal Name: NEC INSURANCE, INC.
Fictitious Name: NEC INSURANCE AGENCY
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 308 NOONAN DRIVE, PACIFIC, MO, United States, 63069

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH B BOSSE Chief Executive Officer 308 NOONAN DRIVE, PACIFIC, MO, United States, 63069

History

Start date End date Type Value
2014-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-24 2014-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-10-24 2014-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-03-07 2011-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49406 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49405 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2179244 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
160307006472 2016-03-07 BIENNIAL STATEMENT 2016-03-01
141119000782 2014-11-19 CERTIFICATE OF CHANGE 2014-11-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State