Search icon

DESCARTES INSURANCE SOLUTIONS AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESCARTES INSURANCE SOLUTIONS AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2021 (4 years ago)
Entity Number: 5922151
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 230 Park Avenue, 3rd Floor West, New York, NY, United States, 10169

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
DANIEL VETTER Chief Executive Officer 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, United States, 10169

Form 5500 Series

Employer Identification Number (EIN):
853758244
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1251 AVENUE OF THE AMERICAS, 3RD FLOOR, C/O PRAMEX INTERNATIONAL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-08-11 2025-01-02 Address 1251 AVENUE OF THE AMERICAS, 3RD FLOOR, C/O PRAMEX INTERNATIONAL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-08-11 2025-01-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-08-11 2025-01-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000631 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230811000227 2023-08-10 CERTIFICATE OF CHANGE BY ENTITY 2023-08-10
230106003219 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210217000295 2021-02-17 CERTIFICATE OF AMENDMENT 2021-02-17
210120000446 2021-01-20 APPLICATION OF AUTHORITY 2021-01-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State