Name: | NFP CA INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2018 (7 years ago) |
Entity Number: | 5305372 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3470 MT. DIABLO BLVD., SUITE A100, LAFAYETTE, CA, United States, 94549 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN A. HOHMAN | Chief Executive Officer | 3470 MT. DIABLO BLVD., SUITE A100, LAFAYETTE, CA, United States, 94549 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 3470 MT. DIABLO BLVD., SUITE A100, LAFAYETTE, CA, 94549, USA (Type of address: Chief Executive Officer) |
2020-03-17 | 2024-03-21 | Address | 3470 MT. DIABLO BLVD., SUITE A100, LAFAYETTE, CA, 94549, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-16 | 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 |
---|---|---|---|
240321002251 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
220328002844 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
200317060282 | 2020-03-17 | BIENNIAL STATEMENT | 2020-03-01 |
SR-82319 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-82320 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180316000189 | 2018-03-16 | APPLICATION OF AUTHORITY | 2018-03-16 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State