Search icon

PROFESSIONAL INDEMNITY AGENCY, INC. OF N.Y.

Headquarter

Company Details

Name: PROFESSIONAL INDEMNITY AGENCY, INC. OF N.Y.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1977 (48 years ago)
Date of dissolution: 31 Dec 2007
Entity Number: 457705
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 37 RADIO CIRCLE DR, PO BOX 5000, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CORY L MOULTON Chief Executive Officer 37 RADIO CIRCLE DR, PO BOX 5000, MT KISCO, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
721411
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-921-861
State:
Alabama
Type:
Headquarter of
Company Number:
0536683
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0721623
State:
CONNECTICUT

History

Start date End date Type Value
2002-01-17 2002-12-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-03-09 2006-01-31 Address 37 RADIO CIRCLE DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2001-03-09 2006-01-31 Address 37 RADIO CIRCLE DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2001-03-09 2002-01-17 Address 37 RADIO CIRCLE DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1997-06-13 2001-03-09 Address 409 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, 0130, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20191001006 2019-10-01 ASSUMED NAME CORP INITIAL FILING 2019-10-01
071205000615 2007-12-05 CERTIFICATE OF MERGER 2007-12-31
071204003056 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060131003051 2006-01-31 BIENNIAL STATEMENT 2005-12-01
031215002199 2003-12-15 BIENNIAL STATEMENT 2003-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State