Search icon

INTERCARE OF NEW YORK INSURANCE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERCARE OF NEW YORK INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2017 (8 years ago)
Entity Number: 5127699
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, NEW YORK, NY, United States, 12260
Principal Address: C/O SPIEGEL LEFFLER, PLLC, 135 WEST 129TH ST., SUITE 801, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, NEW YORK, NY, United States, 12260

Chief Executive Officer

Name Role Address
AGNES HOEBERLING Chief Executive Officer C/O SPIEGEL LEFFLER, PLLC, 135 WEST 129TH ST., SUITE 801, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-04-22 2025-04-22 Address C/O SPIEGEL LEFFLER, PLLC, 135 WEST 129TH ST., SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address C/O INTERCARE OF NY INSURANCE SERVICES, INC., 64 BEAVER STREET, SUITE 131, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-04-22 Address C/O SPIEGEL LEFFLER, PLLC, 135 WEST 129TH ST., SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address C/O SPIEGEL LEFFLER, PLLC, 135 WEST 129TH ST., SUITE 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250422001343 2025-04-22 BIENNIAL STATEMENT 2025-04-22
240731003760 2024-07-18 CERTIFICATE OF CHANGE BY AGENT 2024-07-18
230404002696 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210401060936 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200303060687 2020-03-03 BIENNIAL STATEMENT 2019-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State