Search icon

JENCAP INSURANCE SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JENCAP INSURANCE SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2015 (10 years ago)
Entity Number: 4811379
ZIP code: 12866
County: Saratoga
Place of Formation: Georgia
Address: 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 115 perimeter center place ne, suite 1150, ATLANTA, GA, United States, 30346

Chief Executive Officer

Name Role Address
JOHN JENNINGS Chief Executive Officer 1350 BROADWAY, SUITE 1400, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O 3H LEGAL SERVICES, PLLC DOS Process Agent 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 1350 BROADWAY, STE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 1350 BROADWAY, SUITE 1400, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 1350 BROADWAY, STE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-12-18 Address 1350 BROADWAY, STE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-12-18 Address 36 LONG ALLEY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218001238 2024-12-18 AMENDMENT TO BIENNIAL STATEMENT 2024-12-18
241017001522 2024-10-16 CERTIFICATE OF CHANGE BY ENTITY 2024-10-16
230817000807 2023-08-17 BIENNIAL STATEMENT 2023-08-01
210802000762 2021-08-02 BIENNIAL STATEMENT 2021-08-02
210430000381 2021-04-30 CERTIFICATE OF CHANGE 2021-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State