Name: | CENTRAL INSUREX AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2011 (13 years ago) |
Entity Number: | 4137387 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Ohio |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 800 S. WASHINGTON ST., VAN WERT, OH, United States, 45891 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EVAN PURMORT | Chief Executive Officer | 800 S. WASHINGTON ST., VAN WERT, OH, United States, 45891 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 800 S. WASHINGTON ST., VAN WERT, OH, 45891, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-06-30 | 2023-06-30 | Address | 800 S. WASHINGTON ST., VAN WERT, OH, 45891, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-09-01 | Address | 800 S. WASHINGTON ST., VAN WERT, OH, 45891, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-09-05 | 2023-06-30 | Address | 800 S. WASHINGTON ST., VAN WERT, OH, 45891, USA (Type of address: Chief Executive Officer) |
2016-12-14 | 2023-06-30 | Address | 99 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2016-12-14 | 2023-06-30 | Address | 99 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-09-02 | 2017-09-05 | Address | 800 S. WASHINGTON ST., VAN WERT, OH, 45891, USA (Type of address: Chief Executive Officer) |
2013-09-16 | 2015-09-02 | Address | 800 S. WASHINTON ST., VAN WERT, OH, 45891, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000744 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230630000366 | 2023-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-29 |
210907001629 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
190924060286 | 2019-09-24 | BIENNIAL STATEMENT | 2019-09-01 |
170905008167 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
161214000124 | 2016-12-14 | CERTIFICATE OF CHANGE | 2016-12-14 |
150902006296 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130916006052 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
110901000330 | 2011-09-01 | APPLICATION OF AUTHORITY | 2011-09-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State