Search icon

INSUREX BROKERAGE, INC.

Company Details

Name: INSUREX BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1981 (44 years ago)
Entity Number: 695995
ZIP code: 10048
County: Rockland
Place of Formation: New York
Address: GREGORY A GROSS, ONE WORLD TRADE CENTER #7751, NEW YORK, NY, United States, 10048
Principal Address: ONE WORLD TRADE CENTER, SUITE 7751, NEW YORK, NY, United States, 10048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY A. GROSS Chief Executive Officer 9 RIDGE ROAD, TUXEDO PARK, NY, United States, 10987

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GREGORY A GROSS, ONE WORLD TRADE CENTER #7751, NEW YORK, NY, United States, 10048

History

Start date End date Type Value
1992-11-02 1997-05-02 Address TWO WORLD TRADE CENTER, SUITE 3326, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
1992-11-02 1997-05-02 Address TWO WORLD TRADE CENTER, SUITE 3326, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
1991-10-24 1992-11-02 Address INSUREX BROKERAGE, INC., 100 APOLLO PLAZA, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1990-04-20 1991-10-24 Address INSUREX BROKERAGE, INC., 39 SO. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1989-10-10 1990-04-20 Address INSUREX BROKERAGE, INC., 230 SO. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010424002666 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990602002205 1999-06-02 BIENNIAL STATEMENT 1999-04-01
970502002490 1997-05-02 BIENNIAL STATEMENT 1997-04-01
000049006597 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921102002692 1992-11-02 BIENNIAL STATEMENT 1992-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State