Search icon

IOA NORTHEAST NY, INC.

Branch

Company Details

Name: IOA NORTHEAST NY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2010 (14 years ago)
Branch of: IOA NORTHEAST NY, INC., Florida (Company Number P10000077893)
Entity Number: 4012427
ZIP code: 12207
County: Suffolk
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1855 WEST STATE ROAD 434, LONGWOOD, FL, United States, 32750

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

Chief Executive Officer

Name Role Address
HEATH RITENOUR Chief Executive Officer 1855 WEST STATE ROAD 434, LONGWOOD, FL, United States, 32750

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 1855 WEST STATE ROAD 434, LONGWOOD, FL, 32750, USA (Type of address: Chief Executive Officer)
2020-10-26 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-09-14 2020-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-09-14 2024-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-12-15 2024-10-02 Address 1855 WEST STATE ROAD 434, LONGWOOD, FL, 32750, USA (Type of address: Chief Executive Officer)
2012-11-07 2014-12-15 Address 1855 WEST STATE ROAD 434, LONGWOOD, FL, 32750, USA (Type of address: Chief Executive Officer)
2010-10-27 2015-09-14 Address 1855 WEST SR 434, LONGWOOD, FL, 32750, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001027 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221012001883 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201026060216 2020-10-26 BIENNIAL STATEMENT 2020-10-01
181005006778 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161011006341 2016-10-11 BIENNIAL STATEMENT 2016-10-01
150914000132 2015-09-14 CERTIFICATE OF CHANGE 2015-09-14
141215006569 2014-12-15 BIENNIAL STATEMENT 2014-10-01
121107006725 2012-11-07 BIENNIAL STATEMENT 2012-10-01
101027000938 2010-10-27 APPLICATION OF AUTHORITY 2010-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605153 Other Personal Property Damage 2016-06-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 815000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-29
Termination Date 2016-07-08
Section 1332
Status Terminated

Parties

Name GREAT AMERICAN INSURANCE COMPA
Role Plaintiff
Name IOA NORTHEAST NY, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State