Search icon

CREDIBLE INSURANCE AGENCY

Company Details

Name: CREDIBLE INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2018 (7 years ago)
Entity Number: 5329241
ZIP code: 19103
County: Albany
Place of Formation: Delaware
Foreign Legal Name: CREDIBLE INSURANCE, INC.
Fictitious Name: CREDIBLE INSURANCE AGENCY
Address: 1700 Market Street, Suite 1005, STE R, Philadephia, PA, United States, 19103
Principal Address: 1700 Market Street, Suite 1005, Philadelphia, PA, United States, 19103

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 1700 Market Street, Suite 1005, STE R, Philadephia, PA, United States, 19103

Chief Executive Officer

Name Role Address
JEREME ALBIN - COO Chief Executive Officer 1700 MARKET STREET, SUITE 1005, PHILADELPHIA, PA, United States, 19103

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 15 W 37TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 1700 MARKET STREET, SUITE 1005, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2023-01-28 2023-01-28 Address 1700 MARKET STREET, SUITE 1005, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2023-01-28 2024-04-01 Address 15 W 37TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-01-28 2024-04-01 Address 1700 MARKET STREET, SUITE 1005, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2023-01-28 2023-01-28 Name CREDIBLE INSURANCE, INC.
2023-01-28 2024-04-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-01-28 2023-01-28 Address 15 W 37TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-09-29 2023-01-28 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-11-23 2023-01-28 Address 15 W 37TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401036379 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230128000241 2023-01-26 CERTIFICATE OF AMENDMENT 2023-01-26
220929023035 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220503001203 2022-05-03 BIENNIAL STATEMENT 2022-04-01
201123060018 2020-11-23 BIENNIAL STATEMENT 2020-04-01
180425000246 2018-04-25 APPLICATION OF AUTHORITY 2018-04-25

Date of last update: 06 Mar 2025

Sources: New York Secretary of State