Professional Indemnity Agency, Inc. of N.Y. Overview
Professional Indemnity Agency, Inc. of N.Y. filed as a Domestic Business Corporation in the State of New York and is no longer active. This corporate entity was filed approximately forty-seven years ago on Tuesday, December 6, 1977 , according to public records filed with New York Department of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Professional Indemnity Agency, Inc. of N.Y.
Network Visualizer
Advertisements
Key People
Who own Professional Indemnity Agency, Inc. of N.Y.
Name | |
---|---|
Cory L. Moulton 7 |
President
CEO
Director
|
Larry A. Goanos 2 |
President
|
Michael J. Sortino 3 |
CFO
|
Hamendra P. Ojha 20 |
Treasurer
|
Edward H. Ellis 46 |
Director
Director
Executive Vp
|
John N. Molbeck 38 |
Director
Director
Executive Vp
|
James L. Simmons 31 |
Secretary
|
Christopher L. Martin 18 |
Secretary
|
Craig J. Kelbel 15 |
Executive Vp
|
Brian Hickey 3 |
Senior Vp
|
Albert Van Wagenen 3 |
Senior Vp
|
Gerald Axel 2 |
Senior Vp
|
James T. Donovan 2 |
Senior Vp
|
Sharon Brock 26 |
Vice President
|
Joycelyn Ray 18 |
Vice President
Assistant Sec.
|
William Kidder 3 |
Vice President
|
Marc Garganigo 2 |
Vice President
|
Jennifer Hickox 2 |
Vice President
|
Richard V. Rupp 2 |
Vice President
|
Showing 8 records out of 19
Known Addresses for Professional Indemnity Agency, Inc. of N.Y.
Corporate Filings for Professional Indemnity Agency, Inc. of N.Y.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800051702 |
Date Filed: | Thursday, January 24, 2002 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 02424253 |
Date Filed: | Friday, June 28, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | New York |
State ID: | C8330-1981 |
Date Filed: | Monday, December 14, 1981 |
Date Expired: | Wednesday, January 16, 2008 |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Inactive Merged Out |
State: | New York |
County: | New York |
State ID: | 457705 |
Date Filed: | Tuesday, December 6, 1977 |
Date Expired: | Monday, December 31, 2007 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/6/1977 | Name History/Actual | Rattner Vetting Corp. | |
12/6/1977 | Name History/Actual | Rattner Vetting Corp. | |
9/22/1978 | Name History/Actual | Professional Intermediaries Associates, Inc. | |
9/22/1978 | Name History/Actual | Professional Intermediaries Associates, Inc. | |
12/14/1981 | Foreign Qualification | ||
12/26/1996 | Name History/Actual | Professional Indemnity Agency, Inc. of N.Y. | |
12/26/1996 | Name History/Actual | Professional Indemnity Agency, Inc. of N.Y. | |
4/10/1997 | Amendment | (6)PGS CHM PROFESSIONAL INTERMEDIARIES ASSOCIATES, INC. CHMB % 00001 | |
1/13/1998 | Annual List | ||
12/17/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/5/2000 | Annual List | ||
12/26/2000 | Annual List | ||
1/5/2002 | Annual List | ||
12/4/2002 | Annual List | ||
12/17/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAA | |
11/15/2003 | Annual List | ||
11/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
10/31/2005 | Annual List | ||
10/16/2006 | Annual List | ||
10/16/2007 | Annual List | ||
1/14/2008 | Withdrawal |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Professional Indemnity Agency, Inc. of N.Y..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Professional Indemnity Agency, Inc. of N.Y. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Professional Indemnity Agency, Inc. of N.Y. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records