Search icon

VICTOR INSURANCE SERVICES

Company Details

Name: VICTOR INSURANCE SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1976 (49 years ago)
Date of dissolution: 17 Jul 2023
Entity Number: 404647
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: VICTOR INSURANCE MANAGERS, INC.
Fictitious Name: VICTOR INSURANCE SERVICES
Principal Address: 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN HANUSCHAK Chief Executive Officer 2 WISCONSIN CIRCLE, CHEVY CHASE, MD, United States, 20815

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 2 WISCONSIN CIRCLE, CHEVY CHASE, MD, 20815, USA (Type of address: Chief Executive Officer)
2020-07-09 2023-07-18 Address 2 WISCONSIN CIRCLE, CHEVY CHASE, MD, 20815, USA (Type of address: Chief Executive Officer)
2019-10-09 2019-10-09 Name VICTOR INSURANCE MANAGERS, INC.
2019-01-28 2023-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718000909 2023-07-17 CERTIFICATE OF TERMINATION 2023-07-17
220705000016 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200709061860 2020-07-09 BIENNIAL STATEMENT 2020-07-01
191009000601 2019-10-09 CERTIFICATE OF AMENDMENT 2019-10-09
SR-6293 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State