Search icon

PARR INSURANCE BROKERAGE, INC.

Branch

Company Details

Name: PARR INSURANCE BROKERAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2010 (15 years ago)
Branch of: PARR INSURANCE BROKERAGE, INC., Illinois (Company Number CORP_64253115)
Entity Number: 3906683
ZIP code: 12207
County: New York
Place of Formation: Illinois
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2529 N MOZART STREET, CHICAGO, IL, United States, 60647

Chief Executive Officer

Name Role Address
THOMAS J. NEIS Chief Executive Officer 7718 OAK RIDGE COURT, CRYSTAL LAKE, IL, United States, 60012

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 7718 OAK RIDGE COURT, CRYSTAL LAKE, IL, 60012, USA (Type of address: Chief Executive Officer)
2018-02-01 2024-02-13 Address 7718 OAK RIDGE COURT, CRYSTAL LAKE, IL, 60012, USA (Type of address: Chief Executive Officer)
2016-11-28 2018-02-01 Address 7718 OAK RIDGE COURT, CRYSTAL LAKE, IL, 60012, USA (Type of address: Chief Executive Officer)
2016-11-02 2024-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-02 2024-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240213000633 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220207002191 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200203061283 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006108 2018-02-01 BIENNIAL STATEMENT 2018-02-01
161128006028 2016-11-28 BIENNIAL STATEMENT 2016-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State