Name: | ROSENZWEIG INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1985 (40 years ago) |
Entity Number: | 964608 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 160 HERRICKS ROAD, PO BOX 70, MINEOLA, NY, United States, 11501 |
Principal Address: | 160 HERRICKS ROAD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE M ROSENZWEIG | Chief Executive Officer | 160 HERRICKS ROAD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 HERRICKS ROAD, PO BOX 70, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-13 | 2023-10-13 | Address | 160 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2009-01-02 | 2023-10-13 | Address | 160 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2009-01-02 | 2023-10-13 | Address | 160 HERRICKS ROAD, PO BOX 70, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2001-01-10 | 2009-01-02 | Address | 274 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
2001-01-10 | 2009-01-02 | Address | 274 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013000341 | 2023-10-13 | BIENNIAL STATEMENT | 2023-01-01 |
210113060162 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190104060407 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170105006441 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150105006052 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State