Search icon

NEW YORK-ALLIED NORTH AMERICA INSURANCE BROKERAGE CORP.

Headquarter

Company Details

Name: NEW YORK-ALLIED NORTH AMERICA INSURANCE BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1979 (46 years ago)
Date of dissolution: 23 Oct 2007
Entity Number: 537090
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 390 N. BROADWAY, JERICHO, NY, United States, 11753
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM A MARINO Chief Executive Officer 390 N. BROADWAY, JERICHO, NY, United States, 11753

Links between entities

Type:
Headquarter of
Company Number:
87670F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-925-042
State:
Alabama
Type:
Headquarter of
Company Number:
0562396
State:
KENTUCKY

History

Start date End date Type Value
2002-12-10 2007-02-22 Address 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-02-05 2004-04-09 Name ALLIED NORTH AMERICA INSURANCE BROKERAGE CORP. OF NEW YORK
1993-04-08 2002-12-10 Address 165 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, 1300, USA (Type of address: Principal Executive Office)
1993-04-08 2002-12-10 Address 165 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, 1300, USA (Type of address: Chief Executive Officer)
1992-05-20 2002-12-10 Address 111 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190314057 2019-03-14 ASSUMED NAME CORP INITIAL FILING 2019-03-14
071023000404 2007-10-23 CERTIFICATE OF DISSOLUTION 2007-10-23
070222002283 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050126002643 2005-01-26 BIENNIAL STATEMENT 2005-02-01
040409000419 2004-04-09 CERTIFICATE OF AMENDMENT 2004-04-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State