Search icon

ASSUREX AGENCY, INC.

Company Details

Name: ASSUREX AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2009 (15 years ago)
Entity Number: 3892766
ZIP code: 10005
County: Albany
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6620 Mooney Street, STE 360, DUBLIN, OH, United States, 43017

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIMOTHY WIECHERS Chief Executive Officer 6620 MOONEY STREET, STE 360, DUBLIN, OH, United States, 43017

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 655 METRO PL S, STE 500, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-17 2025-03-17 Address 655 METRO PL S, STE 500, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2012-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-16 2014-01-17 Address 655 METRO PL S, 500, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2012-02-16 2014-01-17 Address 655 METRO PL S, 500, DUBLIN, OH, 43017, USA (Type of address: Principal Executive Office)
2009-12-28 2012-08-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317000469 2025-03-17 BIENNIAL STATEMENT 2025-03-17
SR-101689 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140117002419 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120815000752 2012-08-15 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-15
120216002125 2012-02-16 BIENNIAL STATEMENT 2011-12-01
091228000098 2009-12-28 APPLICATION OF AUTHORITY 2009-12-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State