Search icon

INSURE & GO INSURANCE SERVICES USA CORP.

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7300 CORPORATE CENTER DR., SUITE 601, MIAMI, FL, United States, 33126

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RUBEN SANTOS MARTIN Chief Executive Officer 7300 CORPORATE CENTER DR., SUITE 601, MIAMI, FL, United States, 33126

History

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)

Filings

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