Search icon

INSURANCE PROGRAMMERS AGENCY

Company claim

Is this your business?

Get access!

Company Details

Name: INSURANCE PROGRAMMERS AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 2012 (13 years ago)
Date of dissolution: 04 Mar 2022
Entity Number: 4227893
ZIP code: 10528
County: Westchester
Place of Formation: Connecticut
Foreign Legal Name: INSURANCE PROGRAMMERS, INC.
Fictitious Name: INSURANCE PROGRAMMERS AGENCY
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 10 TECHNOLOGY DRIVE, P.O. BOX 5817, WALLINGFORD, CT, United States, 06492

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARTHUR T. SCHULTZ Chief Executive Officer 302 KNIGHTS RUN AVE, SUITE 1100, TAMPA, FL, United States, 33602

History

Start date End date Type Value
2022-03-04 2023-04-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2022-03-04 2023-04-07 Address 302 KNIGHTS RUN AVE, SUITE 1100, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)
2022-03-04 2023-04-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-10-02 2022-03-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-10-02 2022-03-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230407002238 2022-09-28 CERTIFICATE OF CHANGE BY ENTITY 2022-09-28
220304001956 2022-03-03 CERTIFICATE OF TERMINATION 2022-03-03
181002000245 2018-10-02 CERTIFICATE OF CHANGE 2018-10-02
180411006096 2018-04-11 BIENNIAL STATEMENT 2018-04-01
170802000542 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State