Search icon

POULOS AGENCY

Company Details

Name: POULOS AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2008 (17 years ago)
Entity Number: 3656503
ZIP code: 10005
County: New York
Place of Formation: Vermont
Foreign Legal Name: POULOS INSURANCE, INC.
Fictitious Name: POULOS AGENCY
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 723 CONCORD AVE, ST JOHNSBURY, VT, United States, 05828

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
HENRY C. LOMBARDI Chief Executive Officer 723 CONCORD AVE, ST. JOHNSBURY, VT, United States, 05828

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 723 CONCORD AVE, ST. JOHNSBURY, VT, 05828, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-04-08 2024-04-15 Address 723 CONCORD AVE, ST. JOHNSBURY, VT, 05828, USA (Type of address: Chief Executive Officer)
2014-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240415003700 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220412002022 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200409060589 2020-04-09 BIENNIAL STATEMENT 2020-04-01
SR-49624 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49625 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State