Name: | CHAPIN DAVIS INSURANCE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2012 (13 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4269339 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | CHAPIN DAVIS INSURANCE INC. |
Fictitious Name: | CHAPIN DAVIS INSURANCE SERVICES |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-11 | 2019-01-28 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2012-07-11 | 2019-01-28 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103457 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103458 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2251016 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
120711000385 | 2012-07-11 | APPLICATION OF AUTHORITY | 2012-07-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State