Name: | FCHCN INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2008 (16 years ago) |
Branch of: | FCHCN INSURANCE AGENCY, INC., Florida (Company Number P04000086344) |
Entity Number: | 3751908 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Florida |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 17776 Vecino Way, Boca Raton, FL, United States, 33496 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JOEL SLAKMAN | Chief Executive Officer | 17776 VECINO WAY, BOCA RATON, FL, United States, 33496 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-22 | 2023-07-22 | Address | 3333 W. COMMERCIAL BLVD, SUITE 103, FT LAUDERDALE, FL, 33309, 3073, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2023-07-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-12 | 2020-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-12 | 2023-07-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-12-02 | 2023-07-22 | Address | 3333 W. COMMERCIAL BLVD, SUITE 103, FT LAUDERDALE, FL, 33309, 3073, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230722000373 | 2023-07-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-20 |
221205003133 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201201061929 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
190912000488 | 2019-09-12 | CERTIFICATE OF CHANGE | 2019-09-12 |
161202006156 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State