Search icon

PTZ INSURANCE SERVICES LTD.

Company Details

Name: PTZ INSURANCE SERVICES LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2016 (9 years ago)
Entity Number: 4880095
ZIP code: 10005
County: New York
Place of Formation: Canada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 710 Dorval Drive, Suite 400, OAKVILLE, Canada, L6K 3V7

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHAD BELLIN Chief Executive Officer 710 DORVAL DRIVE, SUITE 400, OAKVILLE, Canada, L6K 3V7

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 710 DORVAL DRIVE, SUITE 400, OAKVILLE, CAN (Type of address: Chief Executive Officer)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-23 2024-01-02 Address 710 DORVAL DRIVE, SUITE 400, OAKVILLE, CAN (Type of address: Chief Executive Officer)
2016-01-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003114 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103001179 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200123060185 2020-01-23 BIENNIAL STATEMENT 2020-01-01
SR-74196 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74195 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180423006081 2018-04-23 BIENNIAL STATEMENT 2018-01-01
160817000835 2016-08-17 CERTIFICATE OF AMENDMENT 2016-08-17
160115000298 2016-01-15 APPLICATION OF AUTHORITY 2016-01-15

Date of last update: 31 Jan 2025

Sources: New York Secretary of State