Search icon

NICK ALBERNAS INSURANCE AGENCY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O THE CORP. DOS Process Agent 15 REMSEN AVENUE, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
NICHOLAS ALBERNAS Chief Executive Officer 905 166TH ST, APT 4D, WHITESTONE, NY, United States, 11357

History

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)

Filings

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