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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HEATH RITENOUR | Chief Executive Officer | 1855 WEST STATE ROAD 434, LONGWOOD, FL, United States, 32750 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1605153 | Other Personal Property Damage | 2016-06-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
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