Name: | NICK ALBERNAS INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2021 (4 years ago) |
Entity Number: | 5928958 |
ZIP code: | 11576 |
County: | Queens |
Place of Formation: | New York |
Address: | 15 REMSEN AVENUE, ROSLYN, NY, United States, 11576 |
Principal Address: | Five Greentree Centre, 525 Route 73 North, STE 104, Marlton, NJ, United States, 08053 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE CORP. | DOS Process Agent | 15 REMSEN AVENUE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
NICHOLAS ALBERNAS | Chief Executive Officer | 905 166TH ST, APT 4D, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 905 166TH ST, APT 4D, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-23 | 2025-01-17 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2025-01-17 | Address | 15 REMSEN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2023-02-03 | 2024-08-23 | Address | 15 REMSEN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2022-12-22 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-08 | 2022-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-28 | 2022-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-28 | 2023-02-03 | Address | 15 REMSEN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117001151 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
240823000571 | 2024-08-23 | BIENNIAL STATEMENT | 2024-08-23 |
230203003324 | 2022-12-22 | CERTIFICATE OF AMENDMENT | 2022-12-22 |
210128010319 | 2021-01-28 | CERTIFICATE OF INCORPORATION | 2021-01-28 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State