Name: | INSURANCE ZEBRA INSURANCE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2014 (11 years ago) |
Entity Number: | 4530742 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | INSURANCEZEBRA, INC. |
Fictitious Name: | INSURANCE ZEBRA INSURANCE SERVICES |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1801 East 6th Street, Ste 200, AUSTIN, TX, United States, 78702 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
INSURANCEZEBRA, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEITH MELNICK | Chief Executive Officer | 1801 EAST 6TH STREET, STE 200, AUSTIN, TX, United States, 78702 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 98 SAN JACINTO BLVD, STE 2000, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 1801 EAST 6TH STREET, STE 200, AUSTIN, TX, 78702, USA (Type of address: Chief Executive Officer) |
2020-01-03 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-03 | 2024-01-02 | Address | 98 SAN JACINTO BLVD, STE 2000, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-05 | 2020-01-03 | Address | 98 SAN JACINTO BLVD, STE 2000, AUSTIN, TX, 78701, USA (Type of address: Principal Executive Office) |
2018-03-05 | 2020-01-03 | Address | 98 SAN JACINTO BLVD, STE 2000, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer) |
2018-02-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-02-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001647 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103003112 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200103060436 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66654 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-66653 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180305008746 | 2018-03-05 | BIENNIAL STATEMENT | 2018-01-01 |
180209000065 | 2018-02-09 | CERTIFICATE OF CHANGE | 2018-02-09 |
140106000027 | 2014-01-06 | APPLICATION OF AUTHORITY | 2014-01-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State