Name: | KAPLANSKY INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2009 (15 years ago) |
Entity Number: | 3858555 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10 KEARNEY RD, SUITE 200, NEEDHAM, MA, United States, 02494 |
Name | Role | Address |
---|---|---|
ELY KAPLANSKY | Chief Executive Officer | 100 BISHOPGATE ROAD, NEWTON, MA, United States, 02454 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-05-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-12-07 | 2013-09-18 | Address | 100 BISHOPGATE ROAD, NEWTON, MA, 02454, USA (Type of address: Chief Executive Officer) |
2011-12-07 | 2015-09-01 | Address | 114 NARVARD STREET, BROOKLINE, MA, 02446, USA (Type of address: Principal Executive Office) |
2009-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Registered Agent) |
2009-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190506000731 | 2019-05-06 | CERTIFICATE OF CHANGE | 2019-05-06 |
SR-53036 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-53037 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170905006708 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901007219 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130918006284 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
111207002044 | 2011-12-07 | BIENNIAL STATEMENT | 2011-09-01 |
090922000033 | 2009-09-22 | APPLICATION OF AUTHORITY | 2009-09-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State