STEP UP INSURANCE AGENCY, INC.

Name: | STEP UP INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2009 (16 years ago) |
Entity Number: | 3864957 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2188-B SCHENECTADY AVE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE CALICCHIO | DOS Process Agent | 2188-B SCHENECTADY AVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
EUGENE CALICCHIO | Chief Executive Officer | 2188-B SCHENECTADY AVE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-01 | 2019-10-02 | Address | 2125 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2015-10-01 | 2019-10-02 | Address | 2125 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2015-10-01 | 2019-10-02 | Address | 2125 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2011-10-13 | 2015-10-01 | Address | 2173 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2011-10-13 | 2015-10-01 | Address | 2173 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060839 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003007147 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006826 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131010007053 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111013002168 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State