Search icon

ENTERPRISE GENERAL INSURANCE AGENCY, INC.

Company Details

Name: ENTERPRISE GENERAL INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1983 (41 years ago)
Entity Number: 882130
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10166
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MEREDITH RYAN-REID Chief Executive Officer 200 PARK AVENUE, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2017-12-06 2019-12-20 Address 1300 HALL BOULEVARD, BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)
2015-12-01 2017-12-06 Address 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2015-12-01 2017-12-06 Address 18205 CRANE NEST DRIVE, TAMPA, FL, 33647, USA (Type of address: Chief Executive Officer)
2013-12-02 2015-12-01 Address 18205 CRANE NEST DRIVE, TAMPA, FL, 33647, USA (Type of address: Chief Executive Officer)
2013-12-02 2015-12-01 Address TAX DEPARTMENT - B1-06, 13045 TESSON FERRY RD, ST. LOUIS, MO, 63128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211210002373 2021-12-10 BIENNIAL STATEMENT 2021-12-10
191220060276 2019-12-20 BIENNIAL STATEMENT 2019-12-01
SR-12713 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12712 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171206006353 2017-12-06 BIENNIAL STATEMENT 2017-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State