Search icon

D-SQUARED INSURANCE SERVICES, INC.

Company Details

Name: D-SQUARED INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2010 (15 years ago)
Entity Number: 3948256
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Principal Address: 2987 CLARY HILL PLACE NE, ROSWELL, GA, United States, 30075
Address: 21 BENNETTTS ROAD, SUITE 202, SETAUKET, GA, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D-SQUARED INSURANCE SERVICES, INC. DOS Process Agent 21 BENNETTTS ROAD, SUITE 202, SETAUKET, GA, United States, 11733

Chief Executive Officer

Name Role Address
DEAN SHERLAND Chief Executive Officer 21 BENNETTTS ROAD, SUITE 202, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 21 BENNETTTS ROAD, SUITE 202, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2020-05-06 2025-01-06 Address 21 BENNETTTS ROAD, SUITE 202, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2020-05-06 2025-01-06 Address 21 BENNETTTS ROAD, SUITE 202, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2018-05-02 2020-05-06 Address 11 OVAL DRIVE, SUITE 200B, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2016-05-13 2018-05-02 Address 11 OVAL DRIVE, SUITE 200B, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2016-05-13 2020-05-06 Address 11 OVAL DRIVE, SUITE 200B, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2012-05-21 2016-05-13 Address 16 SPRINGBRIAR LANE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2012-05-21 2016-05-13 Address 16 SPRINGBRIAR LANE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2010-05-11 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-11 2016-05-13 Address 16 SPRINGBRIAR LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005577 2025-01-06 BIENNIAL STATEMENT 2025-01-06
200506060833 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180502006590 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160513007194 2016-05-13 BIENNIAL STATEMENT 2016-05-01
120521006324 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100511000498 2010-05-11 CERTIFICATE OF INCORPORATION 2010-05-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State