Search icon

INSURANCETOGO-WORLDWIDE INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INSURANCETOGO-WORLDWIDE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2009 (16 years ago)
Entity Number: 3875263
ZIP code: 12207
County: New York
Place of Formation: California
Address: 80 STATE STREET, ALBANY, AR, United States, 12207
Principal Address: 6755 Bramwell Court, Johnston, IA, United States, 50131

Chief Executive Officer

Name Role Address
SCOTT MARAS Chief Executive Officer 6744 BRAMWELL COURT, JOHNSTON, IA, United States, 50131

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 80 STATE STREET, ALBANY, AR, United States, 12207

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 6744 BRAMWELL COURT, JOHNSTON, IA, 50131, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 6600 UNIVERSITY AVENUE, WINDSOR HEIGHTS, IA, 50324, USA (Type of address: Chief Executive Officer)
2017-11-13 2023-11-06 Address 6600 UNIVERSITY AVENUE, WINDSOR HEIGHTS, IA, 50324, USA (Type of address: Chief Executive Officer)
2017-04-13 2023-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-04-13 2023-11-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106003107 2023-11-06 BIENNIAL STATEMENT 2023-11-01
211104001549 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191104062156 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171113006420 2017-11-13 BIENNIAL STATEMENT 2017-11-01
170413000865 2017-04-13 CERTIFICATE OF CHANGE 2017-04-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State