Search icon

BOOST INSURANCE AGENCY, INC.

Company Details

Name: BOOST INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2018 (7 years ago)
Entity Number: 5313613
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 22 West 21st Street, 7th Floor, NEW YORK, NY, United States, 10010
Principal Address: 22 West 21st Street, 7th floor, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
BOOST INSURANCE AGENCY, INC. DOS Process Agent 22 West 21st Street, 7th Floor, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ALEX MAFFEO Chief Executive Officer 22 WEST 21ST STREET, 7TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 158 WEST 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 307 5TH AVE, 13TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 22 WEST 21ST STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 307 5TH AVE, 13TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-03-11 Address 158 West 27th Street, 10th floor, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-07-12 2024-03-11 Address 307 5TH AVE, 13TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 158 WEST 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-03-11 Address 158 WEST 27TH STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-03-16 2023-07-12 Address 307 5TH AVE, 13TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-03-16 2023-07-12 Address 307 5TH AVE, 13TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311002497 2024-03-11 BIENNIAL STATEMENT 2024-03-11
230712003443 2023-07-12 BIENNIAL STATEMENT 2022-03-01
200316060543 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180329000334 2018-03-29 APPLICATION OF AUTHORITY 2018-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110526 Telephone Consumer Protection Act 2021-12-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-09
Termination Date 2021-12-16
Section 227
Status Terminated

Parties

Name REIMER
Role Plaintiff
Name BOOST INSURANCE AGENCY, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State