Search icon

GLOBAL LIBERTY INSURANCE COMPANY OF NEW YORK - Florida Company Profile

Company Details

Entity Name: GLOBAL LIBERTY INSURANCE COMPANY 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: 14 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F10000002274
FEI/EIN Number 223733783

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 68 South Service Rd, Suite 450, Melville, NY, 11747, US
Mail Address: 953 American Lane, 3rd Floor, Schaumburg, IL, 60173, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399
Wollney Scott Director 953 American Lane, 3rd Floor, Schaumburg, IL, 60173
ROMANO PAUL Director 953 American Lane, 3rd Floor, Schaumburg, IL, 60173
Love Zenovia Director 953 American Lane, 3rd Floor, Schaumburg, IL, 60173
Giles Bruce Director 953 American Lane, 3rd Floor, Schaumburg, IL, 60173
Shugrue Joseph Director 953 American Lane, 3rd Floor, Schaumburg, IL, 60173
Goldenbaum Douglas Director 68 South Service Rd, Suite 450, Melville, NY, 11747

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 68 South Service Rd, Suite 450, Melville, NY 11747 -
CHANGE OF MAILING ADDRESS 2018-01-22 68 South Service Rd, Suite 450, Melville, NY 11747 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2014-01-31 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State