SIMPLIFIED INSURANCE SERVICES, INC.

Name: | SIMPLIFIED INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2011 (14 years ago) |
Entity Number: | 4104742 |
ZIP code: | 13036 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 3648 STATE RT 49, CENTRAL SQUARE, NY, United States, 13036 |
Address: | 3648 STATE ROUTE 49, Central Square, NY, United States, 13036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE FRADETTE | Chief Executive Officer | 3648 STATE RT 49, CENTRAL SQUARE, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
SIMPLIFIED INSURANCE SERVICES, INC. | DOS Process Agent | 3648 STATE ROUTE 49, Central Square, NY, United States, 13036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 3648 STATE RT 49, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
2025-06-05 | 2025-06-05 | Address | 3648 STATET RT 49, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2025-06-05 | Address | 3648 STATE RT 49, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2025-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-02 | 2024-10-02 | Address | 3648 STATET RT 49, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605000461 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
241002002496 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
210602060216 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190610060426 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
150619006180 | 2015-06-19 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State