Search icon

LENOX BROKERAGE INSURANCE SERVICES, INC.

Headquarter

Company Details

Name: LENOX BROKERAGE INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2012 (13 years ago)
Entity Number: 4301576
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 530 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREGORY K. LARGE Chief Executive Officer 530 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F12000004090
State:
FLORIDA
Type:
Headquarter of
Company Number:
1086233
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
636288
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_68581826
State:
ILLINOIS

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 530 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-09-24 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2020-09-17 2024-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240930017854 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220927002964 2022-09-27 BIENNIAL STATEMENT 2022-09-01
200917060329 2020-09-17 BIENNIAL STATEMENT 2020-09-01
190927060125 2019-09-27 BIENNIAL STATEMENT 2018-09-01
SR-61684 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State