Name: | INSURANCE BROKERS CO OF MARYLAND |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2011 (13 years ago) |
Entity Number: | 4181188 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Maryland |
Foreign Legal Name: | INSURANCE BROKERS COMPANY, INC. |
Fictitious Name: | INSURANCE BROKERS CO OF MARYLAND |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 204 MONROE STREET SUITE 210, ROCKVILLE, MD, United States, 20850 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS E ANDREWS | Chief Executive Officer | 204 MONROE STREET SUITE 210, ROCKVILLE, MD, United States, 20850 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 204 MONROE STREET SUITE 210, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-17 | 2023-12-01 | Address | 204 MONROE STREET SUITE 210, ROCKVILLE, MD, 20850, USA (Type of address: Chief Executive Officer) |
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-27 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041787 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220217002843 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
191205060215 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
SR-103093 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171205006042 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151201006659 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131217006358 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
120919000215 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
111227000939 | 2011-12-27 | APPLICATION OF AUTHORITY | 2011-12-27 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State