Name: | RENEE BERGES INSURANCE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2010 (15 years ago) |
Entity Number: | 3917698 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, United States, 11776 |
Principal Address: | 490 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENEE BERGES | Chief Executive Officer | 490 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2023-06-05 | Address | 490 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2012-03-14 | 2023-06-05 | Address | 490 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2010-02-26 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-02-26 | 2023-06-05 | Address | 490 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605001142 | 2023-06-05 | BIENNIAL STATEMENT | 2022-02-01 |
140423002508 | 2014-04-23 | BIENNIAL STATEMENT | 2014-02-01 |
120314002298 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100226000599 | 2010-02-26 | CERTIFICATE OF INCORPORATION | 2010-02-26 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State