Name: | ZZZ INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2015 (10 years ago) |
Entity Number: | 4808616 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | ZZZ INSURANCE SERVICES, INC. |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 3505 E ROYALTON RD STE 110, BROADVIEW HEIGHTS, OH, United States, 44147 |
Name | Role | Address |
---|---|---|
SETH ZAREMBA | Chief Executive Officer | 33519 SOLON RD, SOLON, OH, United States, 44139 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 3505 E ROYALTON RD STE 110, BROADVIEW HEIGHTS, OH, 44147, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 33519 SOLON RD, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer) |
2023-01-18 | 2023-08-01 | Address | 33519 SOLON RD, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer) |
2023-01-18 | 2023-01-18 | Address | 3505 E ROYALTON RD STE 110, BROADVIEW HEIGHTS, OH, 44147, USA (Type of address: Chief Executive Officer) |
2023-01-18 | 2023-08-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001829 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230118002943 | 2023-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-17 |
221221001044 | 2022-12-19 | CERTIFICATE OF AMENDMENT | 2022-12-19 |
210805002709 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190814060313 | 2019-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State