Name: | NEW WINDSOR INSURANCE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1984 (41 years ago) |
Entity Number: | 909493 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 415 MADISON AVE, 13TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW WINDSOR INSURANCE AGENCY INC., CONNECTICUT | 0789597 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MICHAEL DEMTRIOU | Chief Executive Officer | 415 MADISON AVE, 13TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL DEMTRIOU | DOS Process Agent | 415 MADISON AVE, 13TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-04 | 2008-03-19 | Address | 556 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2006-05-04 | 2008-03-19 | Address | 556 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2006-05-04 | 2008-03-19 | Address | 556 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
2002-04-15 | 2006-05-04 | Address | 556 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
2000-05-03 | 2006-05-04 | Address | 556 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2000-05-03 | 2006-05-04 | Address | 556 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2000-05-03 | 2002-04-15 | Address | 556 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2000-05-03 | Address | 556 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2000-05-03 | Address | 556 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2000-05-03 | Address | 556 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080319002172 | 2008-03-19 | BIENNIAL STATEMENT | 2008-04-01 |
060504002981 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
020415002356 | 2002-04-15 | BIENNIAL STATEMENT | 2002-04-01 |
000503002690 | 2000-05-03 | BIENNIAL STATEMENT | 2000-04-01 |
000049005395 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
930209002347 | 1993-02-09 | BIENNIAL STATEMENT | 1992-04-01 |
B650588-4 | 1988-06-10 | CERTIFICATE OF AMENDMENT | 1988-06-10 |
B178854-4 | 1985-01-03 | CERTIFICATE OF AMENDMENT | 1985-01-03 |
B091012-5 | 1984-04-13 | CERTIFICATE OF INCORPORATION | 1984-04-13 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State