Name: | RETHOUGHT INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2017 (7 years ago) |
Entity Number: | 5252445 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | RETHOUGHT INSURANCE CORPORATION |
Fictitious Name: | RETHOUGHT INSURANCE AGENCY |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 11001 WEST 120TH AVE., BROOMFIELD, CO, United States, 80021 |
Name | Role | Address |
---|---|---|
RETHOUGHT INSURANCE CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORY ISAACSON | Chief Executive Officer | 11001 WEST 120TH AVE., BROOMFIELD, CO, United States, 80021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 11001 WEST 120TH AVE., BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 11001 WEST 120TH AVE., BROOMFIELD, CO, 80021, 3493, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2023-12-01 | Address | 11001 WEST 120TH AVE., BROOMFIELD, CO, 80021, 3493, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-19 | 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 |
---|---|---|---|
231201035484 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201001610 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191203060732 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-81338 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171219000035 | 2017-12-19 | APPLICATION OF AUTHORITY | 2017-12-19 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State