Name: | INSURE & GO INSURANCE SERVICES USA CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 2011 (14 years ago) |
Date of dissolution: | 20 May 2019 |
Branch of: | INSURE & GO INSURANCE SERVICES USA CORP., Florida (Company Number P11000055243) |
Entity Number: | 4123428 |
ZIP code: | 33126 |
County: | New York |
Place of Formation: | Florida |
Address: | 7300 CORPORATE CENTER DR., SUITE 601, MIAMI, FL, United States, 33126 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7300 CORPORATE CENTER DR., SUITE 601, MIAMI, FL, United States, 33126 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RUBEN SANTOS MARTIN | Chief Executive Officer | 7300 CORPORATE CENTER DR., SUITE 601, MIAMI, FL, United States, 33126 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-29 | 2019-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-07-24 | 2017-07-18 | Address | 7300 CORPORATE CENTER DR., SUITE 601, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer) |
2012-09-25 | 2014-01-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-25 | 2014-01-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-27 | 2012-09-25 | Address | 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-07-27 | 2012-09-25 | Address | 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190520000322 | 2019-05-20 | SURRENDER OF AUTHORITY | 2019-05-20 |
170718006087 | 2017-07-18 | BIENNIAL STATEMENT | 2017-07-01 |
150714006141 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
140129000672 | 2014-01-29 | CERTIFICATE OF CHANGE | 2014-01-29 |
130724006038 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
120925001122 | 2012-09-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-25 |
120925001120 | 2012-09-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-25 |
110727000683 | 2011-07-27 | APPLICATION OF AUTHORITY | 2011-07-27 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State