Search icon

BROADSPIRE INSURANCE SERVICES, INC.

Company Details

Name: BROADSPIRE INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818269
ZIP code: 19808
County: Suffolk
Place of Formation: New York
Address: 251 Little Falls Drive, Wilmington, DE, United States, 19808
Principal Address: 5335 TRIANGLE PARKWAY, PEACHTREE CORNERS, GA, United States, 30092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 251 Little Falls Drive, Wilmington, DE, United States, 19808

Chief Executive Officer

Name Role Address
MICHAEL HOBERMAN Chief Executive Officer 5335 TRIANGLE PARKWAY, PEACHTREE CORNERS, GA, United States, 30092

History

Start date End date Type Value
2023-07-03 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-06-20 Address 5335 TRIANGLE PARKWAY, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-06 2023-06-20 Address 5335 TRIANGLE PARKWAY, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer)
2014-07-11 2023-06-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230620003378 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210630000796 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190606060131 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170615006091 2017-06-15 BIENNIAL STATEMENT 2017-06-01
150612006042 2015-06-12 BIENNIAL STATEMENT 2015-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State