Name: | ACTUARIAL IDEAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1982 (43 years ago) |
Entity Number: | 793126 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DRIVE, STE.201, MONSEY, NY, United States, 10952 |
Principal Address: | 252 OLD NYACK TPKE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS J CERULLO | Chief Executive Officer | 252 OLD NYACK TPKE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 ROBERT PITT DRIVE, STE.201, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-10 | 2007-11-29 | Address | 252 OLD NYACK TPKE, SPRING VALLEY, NY, 10977, 5741, USA (Type of address: Service of Process) |
1986-03-28 | 1995-05-10 | Address | 630 3RD AVE., STE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1982-09-15 | 1986-03-28 | Address | 1 SYDELL LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071129001006 | 2007-11-29 | CERTIFICATE OF CHANGE | 2007-11-29 |
960918002422 | 1996-09-18 | BIENNIAL STATEMENT | 1996-09-01 |
950510002256 | 1995-05-10 | BIENNIAL STATEMENT | 1993-09-01 |
B339564-2 | 1986-03-28 | CERTIFICATE OF AMENDMENT | 1986-03-28 |
A903164-9 | 1982-09-15 | CERTIFICATE OF INCORPORATION | 1982-09-15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State