Name: | INSURIFY INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2015 (10 years ago) |
Entity Number: | 4801346 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | INSURIFY INSURANCE AGENCY, INC. |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 222 3RD ST STE 1320, CAMBRIDGE, MA, United States, 02142 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
SNEZHINA ZACHARIA | Chief Executive Officer | 222 3RD ST STE 1320, CAMBRIDGE, MA, United States, 02142 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | 222 3RD ST STE 1320, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2023-09-04 | 2024-08-09 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-09-04 | 2024-08-09 | Address | 222 3RD ST STE 1320, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2023-09-04 | 2023-09-04 | Address | 222 3RD ST STE 1320, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2023-09-04 | 2024-08-09 | Address | 222 3RD ST STE 1320, SUITE 1008, CAMBRIDGE, NY, 02142, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809000514 | 2024-08-01 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-01 |
230904000107 | 2023-09-04 | BIENNIAL STATEMENT | 2023-08-01 |
220629000375 | 2022-06-28 | CERTIFICATE OF AMENDMENT | 2022-06-28 |
210820000030 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190820060006 | 2019-08-20 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State