REDNIL INSURANCE BROKERS, INC.

Name: | REDNIL INSURANCE BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2017 (8 years ago) |
Entity Number: | 5160469 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | Wyoming |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 1865 HERNDON AVE, SUITE L, CLOVIS, CA, United States, 93611 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
CAMERON LINDER | Chief Executive Officer | 1865 HERNDON AVE, SUITE K401, CLOVIS, CA, United States, 93611 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 974 LABARRE RD., WASHOUGAL, WA, 98671, USA (Type of address: Chief Executive Officer) |
2025-06-03 | 2025-06-03 | Address | 1865 HERNDON AVE, SUITE K401, CLOVIS, CA, 93611, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2024-05-30 | Address | 1865 HERNDON AVE, SUITE K401, CLOVIS, CA, 93611, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2025-06-03 | Address | 1865 HERNDON AVE, SUITE K401, CLOVIS, CA, 93611, USA (Type of address: Chief Executive Officer) |
2024-05-30 | 2025-06-03 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603002909 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
240530019431 | 2024-05-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-30 |
230602004617 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210602062000 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190613060391 | 2019-06-13 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State