Name: | RSN INSURANCE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2011 (14 years ago) |
Entity Number: | 4090882 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 481 8TH AVE, SUITE 606, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RSN INSURANCE AGENCY INC. | DOS Process Agent | 481 8TH AVE, SUITE 606, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
XHEVAHIRE GJENASHAJ | Chief Executive Officer | 481 8TH AVE, SUITE 522606, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2019-05-01 | Address | 481 8TH AVE, SUITE 522, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2017-05-02 | 2019-05-01 | Address | 481 8TH AVE, SUITE 522, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-06-01 | 2017-05-02 | Address | 481 8TH AVE, SUITE 522, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-06-01 | 2017-05-02 | Address | 481 8TH AVE, SUITE 522, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2015-06-01 | 2019-05-01 | Address | 481 8TH AVE, SUITE 522, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-02-25 | 2015-06-01 | Address | 80-19 151ST AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2014-02-25 | 2015-06-01 | Address | 80-19 151ST AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office) |
2014-02-20 | 2014-02-25 | Address | 80-19 151ST AVE, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office) |
2014-02-20 | 2014-02-25 | Address | 8755 26TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2013-05-07 | 2014-02-20 | Address | 8755 26TH AVENUE, 8755 26TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190501060650 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502008314 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150601007228 | 2015-06-01 | BIENNIAL STATEMENT | 2015-05-01 |
140225002362 | 2014-02-25 | AMENDMENT TO BIENNIAL STATEMENT | 2013-05-01 |
140220002083 | 2014-02-20 | AMENDMENT TO BIENNIAL STATEMENT | 2013-05-01 |
130507006126 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110506000299 | 2011-05-06 | CERTIFICATE OF INCORPORATION | 2011-05-06 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State