Search icon

IAG BROKERAGE

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, SC, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JASPER M DYE JR Chief Executive Officer 220 N MAIN STREET, SUITE 605, GREENVILLE, SC, United States, 29601

History

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)

Filings

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