Search icon

NEW YORK MARINE AND GENERAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: NEW YORK MARINE AND GENERAL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2010 (15 years ago)
Document Number: P15762
FEI/EIN Number 132703894

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

Address: 107 GREENWICH STREET, 16TH FLOOR, NEW YORK, NY, 10006, US
Mail Address: 412 MT KEMBLE AVENUE, SUITE 300C, MORRISTOWN, NJ, 07960, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Bagley Erin Chie 412 MT.KEMBLE AVENUE, SUITE 300C, MORRISTOWN, NJ, 07960
Ryan Tim President 412 MT KEMBLE AVENUE, MORRISTOWN, NJ, 07960
Ritz Jonathan Chief Executive Officer 412 Mt. Kemble Avenue, Morristown, NJ, 07960
Angelina Michael Director 5600 City Avenue, Philadelphia, PA, 19131
Hirtler-Garvey Karin Director 429 Windham Court North, Wykoff, NJ, 07481
Bilzin Jonathan Director 65 E. 55th Street, New York, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 107 GREENWICH STREET, 16TH FLOOR, NEW YORK, NY 10006 -
CHANGE OF MAILING ADDRESS 2012-01-27 107 GREENWICH STREET, 16TH FLOOR, NEW YORK, NY 10006 -
REINSTATEMENT 2010-09-23 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-03-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-03-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000052276 TERMINATED 1000000732465 COLUMBIA 2017-01-19 2037-01-26 $ 1,823.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000474466 TERMINATED 1000000669816 LEON 2015-04-01 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000337713 TERMINATED 1000000664036 COLUMBIA 2015-03-02 2035-03-04 $ 236,238.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Auratex Home Fashion LLC, et al., Petitioner(s), v. New York Marine and General Insurance Company, Respondent(s). 3D2023-2265 2023-12-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-13116

Parties

Name AURATEX HOME FASHION LLC
Role Petitioner
Status Active
Representations Davy Aaron Karkason
Name Rafael Karkason
Role Petitioner
Status Active
Representations Davy Aaron Karkason
Name NEW YORK MARINE AND GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Representations George Kellen Brew
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description The Petition for Writ of Prohibition does not seek review of an order entered by the trial court, and otherwise fails to set forth a basis for review by this Court. To the extent Petitioners seek a determination of jurisdiction, Petitioners may seek review in the first instance, as appropriate, in the trial court. See, e.g., Fla. R. App. P. 9.130(a)(3)(C)(i) (authorizing appeal of a nonfinal order determining jurisdiction of the person). Although the Petition is dismissed for the reason explained above, the Court also notes that the Petition fails to comply with Florida Rules of Appellate Procedure 9.045(b), 9.100(g), and 9.220. Petition dismissed. SCALES, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2023-12-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-21
Type Petition
Subtype Petition Prohibition
Description Non-Compliant Petition for Writ of Prohibition
On Behalf Of Rafael Karkason
Docket Date 2023-12-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 9881172
On Behalf Of Rafael Karkason
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State