Search icon

RETHOUGHT INSURANCE AGENCY

Company Details

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

DOS Process Agent

Name Role Address
RETHOUGHT INSURANCE CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CORY ISAACSON Chief Executive Officer 11001 WEST 120TH AVE., BROOMFIELD, CO, United States, 80021

History

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)

Filings

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