Name: | IAG BROKERAGE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2017 (7 years ago) |
Entity Number: | 5208293 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | South Carolina |
Foreign Legal Name: | INSURANCE APPLICATIONS GROUP, INC. |
Fictitious Name: | IAG BROKERAGE |
Address: | 28 LIBERTY ST., NEW YORK, SC, United States, 10005 |
Principal Address: | 220 N MAIN STREET, SUITE 605, GREENVILLE, SC, United States, 29601 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, SC, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JASPER M DYE JR | Chief Executive Officer | 220 N MAIN STREET, SUITE 605, GREENVILLE, SC, United States, 29601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-08 | 2023-09-08 | Address | 220 N MAIN STREET, SUITE 605, GREENVILLE, SC, 29601, USA (Type of address: Chief Executive Officer) |
2019-09-04 | 2023-09-08 | Address | 220 N MAIN STREET, SUITE 605, GREENVILLE, SC, 29601, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908002250 | 2023-09-08 | BIENNIAL STATEMENT | 2023-09-01 |
210902000738 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190904060781 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-108134 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-108135 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170926000584 | 2017-09-26 | APPLICATION OF AUTHORITY | 2017-09-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State