Search icon

INSUROPE SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: INSUROPE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2008 (17 years ago)
Branch of: INSUROPE SERVICES, INC., Connecticut (Company Number 0032237)
Entity Number: 3739080
ZIP code: 10003
County: New York
Place of Formation: Connecticut
Address: C/O SYLVIA ALVARINO, 1 Irving Place, Unit U-9D, NEW YORK, NY, United States, 10003
Principal Address: 1 Irving Place, Unit U-9D, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
INSUROPE SERVICES, INC. DOS Process Agent C/O SYLVIA ALVARINO, 1 Irving Place, Unit U-9D, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MORTEN UNNEBERG Chief Executive Officer 18327 MAINSAIL POINTE DR, CORNELIUS, NC, United States, 28031

Form 5500 Series

Employer Identification Number (EIN):
222127379
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2015-10-05 2021-01-15 Address C/O SYLVIA ALVARINO, FLR 28, 420 LEXINGTON AVE SUITE 2860, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2008-11-04 2015-10-05 Address 60 OVERLOOK ROAD, GLASTONBURY, CT, 06033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230109001992 2023-01-09 BIENNIAL STATEMENT 2022-11-01
210115060275 2021-01-15 BIENNIAL STATEMENT 2020-11-01
181102006323 2018-11-02 BIENNIAL STATEMENT 2018-11-01
180410000823 2018-04-10 CERTIFICATE OF AMENDMENT 2018-04-10
171012006045 2017-10-12 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State