Search icon

CROSS INSURANCE AGENCY

Company Details

Name: CROSS INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2018 (6 years ago)
Entity Number: 5416920
ZIP code: 10005
County: New York
Place of Formation: Maine
Foreign Legal Name: CROSS INSURANCE - NEW YORK, INC.
Fictitious Name: CROSS INSURANCE AGENCY
Principal Address: 491 Main St., Bangor, ME, United States, 04401
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JONATHAN M. CROSS Chief Executive Officer 491 MAIN ST., BANGOR, ME, United States, 04401

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 491 MAIN ST., BANGOR, ME, 04401, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 491 MAIN ST., BANGOR, ME, 04401, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-01-17 Address 491 MAIN ST., BANGOR, ME, 04401, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-01-17 Address 491 Main St., Bangor, ME, 04401, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-27 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117000432 2025-01-16 CERTIFICATE OF CHANGE BY ENTITY 2025-01-16
240903002906 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901001204 2022-09-01 BIENNIAL STATEMENT 2022-09-01
211020002366 2021-10-20 BIENNIAL STATEMENT 2021-10-20
SR-84531 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180927000398 2018-09-27 APPLICATION OF AUTHORITY 2018-09-27

Date of last update: 06 Mar 2025

Sources: New York Secretary of State