Entity Name: | THE INSURANCE CORPORATION OF NEW YORK |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Sep 1959 (66 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | 813886 |
FEI/EIN Number |
135339725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 CANTERBURY GREEN, STAMFORD, CT, 06901, US |
Mail Address: | 1 CANTERBURY GREEN, STAMFORD, CT, 06901, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BECKER W MARSTON | CCD | 1 CANTERBURY GREEN, STAMFORD, CT, 06901 |
HUNTE ALAN L | President | 1 CANTERBURY GREEN, STAMFORD, CT, 06901 |
HUNTE ALAN L | Director | 1 CANTERBURY GREEN, STAMFORD, CT, 06901 |
COLIHAN SHARON J | Assistant Secretary | 1 CANTERBURY GREEN, STAMFORD, CT, 06901 |
FINKELSTEIN DAVID M | Vice President | 1 CANTERBURY GREEN, STAMFORD, CT, 06901 |
FINKELSTEIN DAVID M | Treasurer | 1 CANTERBURY GREEN, STAMFORD, CT, 06901 |
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
CHANGE OF MAILING ADDRESS | 2001-04-30 | 1 CANTERBURY GREEN, STAMFORD, CT 06901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-30 | 1 CANTERBURY GREEN, STAMFORD, CT 06901 | - |
NAME CHANGE AMENDMENT | 1996-08-12 | THE INSURANCE CORPORATION OF NEW YORK | - |
Name | Date |
---|---|
REINSTATEMENT | 2003-10-23 |
ANNUAL REPORT | 2002-08-21 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-04-11 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-02-13 |
ANNUAL REPORT | 1995-01-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State