Name: | FUTURITY FIRST INSURANCE AGENCY GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2009 (16 years ago) |
Date of dissolution: | 05 Oct 2020 |
Entity Number: | 3787451 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FUTURITY FIRST INSURANCE GROUP INC. |
Fictitious Name: | FUTURITY FIRST INSURANCE AGENCY GROUP |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 8420 WEST DODGE RD., SUITE 510, OMAHA, NE, United States, 68114 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FUTURITY FIRST INSURANCE GROUP INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES F SUMMERS | Chief Executive Officer | 8420 WEST DODGE RD., SUITE 510, OMAHA, NE, United States, 68114 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-24 | 2017-03-02 | Address | 500 ENTERPRISE DR, STE 4C, ROCKY HILL, CT, 06067, USA (Type of address: Principal Executive Office) |
2011-05-06 | 2017-03-02 | Address | 500 ENTERPRISE DR, STE 4B, ROCKY HILL, CT, 06067, USA (Type of address: Chief Executive Officer) |
2011-05-06 | 2015-03-24 | Address | 500 ENTERPRISE DR, STE 4B, ROCKY HILL, CT, 06067, USA (Type of address: Principal Executive Office) |
2009-03-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005000521 | 2020-10-05 | CERTIFICATE OF TERMINATION | 2020-10-05 |
190306061175 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-51828 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-51829 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170302007291 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State