Name: | SHELTERLUV INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2021 (4 years ago) |
Entity Number: | 5937673 |
ZIP code: | 33149 |
County: | New York |
Place of Formation: | Delaware |
Address: | 670 Allendale Road, Key Biscayne, FL, United States, 33149 |
Name | Role | Address |
---|---|---|
SHELTERLUV INSURANCE SERVICES, INC. | DOS Process Agent | 670 Allendale Road, Key Biscayne, FL, United States, 33149 |
Name | Role | Address |
---|---|---|
ryan davis | Agent | 236 cranbrooke dr, ROCHESTER, NY, 14622 |
Name | Role | Address |
---|---|---|
GREGORY LUCAS | Chief Executive Officer | 670 ALLENDALE ROAD, KEY BISCAYNE, FL, United States, 33149 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 629 HAMPTON LANE, KEY BISCAYNE, FL, 33149, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 670 ALLENDALE ROAD, KEY BISCAYNE, FL, 33149, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2025-04-30 | Address | 670 ALLENDALE ROAD, KEY BISCAYNE, FL, 33149, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2025-04-30 | Address | 236 cranbrooke dr, ROCHESTER, NY, 14622, USA (Type of address: Registered Agent) |
2024-03-13 | 2025-04-30 | Address | 670 Allendale Road, Key Biscayne, FL, 33149, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430022533 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
240313001651 | 2024-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-28 |
231104000013 | 2023-11-04 | BIENNIAL STATEMENT | 2023-02-01 |
210209000329 | 2021-02-09 | APPLICATION OF AUTHORITY | 2021-02-09 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State