Search icon

INSUREAN INC.

Headquarter

Company Details

Name: INSUREAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2012 (12 years ago)
Entity Number: 4338413
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE, 10 TH FL, NEW YORK, NY, United States, 10169
Principal Address: 4030 W Boy Scout Blvd, Suite 400, Tampa, FL, United States, 33607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEIF SAGHRI Chief Executive Officer 4030 W BOY SCOUT BLVD, SUITE 400, TAMPA, FL, United States, 33607

DOS Process Agent

Name Role Address
INSUREAN INC. DOS Process Agent 230 PARK AVENUE, 10 TH FL, NEW YORK, NY, United States, 10169

Links between entities

Type:
Headquarter of
Company Number:
20141129366
State:
COLORADO
Type:
Headquarter of
Company Number:
621977
State:
IDAHO

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 4030 W BOY SCOUT BLVD, SUITE 400, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2021-04-09 2024-12-03 Address 4030 W BOY SCOUT BLVD, SUITE 400, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2015-08-20 2021-04-09 Address 12 OLD HILL RD, WESPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2012-12-27 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203004403 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221201000372 2022-12-01 BIENNIAL STATEMENT 2022-12-01
210409060582 2021-04-09 BIENNIAL STATEMENT 2020-12-01
170427000002 2017-04-27 ANNULMENT OF DISSOLUTION 2017-04-27
DP-2230191 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State