Search icon

RAYMOND JAMES INSURANCE SERVICES

Company Details

Name: RAYMOND JAMES INSURANCE SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2014 (11 years ago)
Entity Number: 4593307
ZIP code: 10005
County: New York
Place of Formation: Florida
Foreign Legal Name: RAYMOND JAMES INSURANCE GROUP, INC.
Fictitious Name: RAYMOND JAMES INSURANCE SERVICES
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 880 CARILLON PARKWAY, ATTN: LEGAL DEPARTMENT, ST. PETERSBURG, FL, United States, 33716

DOS Process Agent

Name Role Address
RAYMOND JAMES INSURANCE GROUP, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
DOUGLAS C. BRIGMAN Chief Executive Officer 880 CARILLON PARKWAY, ATTN: LEGAL DEPARTMENT, ST. PETERSBURG, FL, United States, 33716

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 880 CARILLON PARKWAY, ATTN: LEGAL DEPARTMENT, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-06-10 Address 880 CARILLON PARKWAY, ATTN: LEGAL DEPARTMENT, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-04 2020-06-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-01 2020-06-03 Address 880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716, USA (Type of address: Chief Executive Officer)
2016-06-01 2020-06-03 Address 880 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716, USA (Type of address: Principal Executive Office)
2014-06-17 2018-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240610000660 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220613001838 2022-06-13 BIENNIAL STATEMENT 2022-06-01
200603061624 2020-06-03 BIENNIAL STATEMENT 2020-06-01
SR-67860 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604008705 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601007283 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140617000010 2014-06-17 APPLICATION OF AUTHORITY 2014-06-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State