Name: | Essex National Insurance Agency, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Apr 1999 (26 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Branch of: | Essex National Insurance Agency, Inc., NEW YORK (Company Number 2278754) |
Identification Number: | 000105762 |
Place of Formation: | NEW YORK |
Principal Address: | 550 GATEWAY DRIVE SUITE 210, NAPA, CA, 94558, USA |
Purpose: | FINANCIAL MARKETING OF ANNUITIES, LIFE INSURANCE AND SECURITIES THROUGH NETWORKING RELATIONSHIPS WITH FINANCIAL INSTITUTIONS. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
SCOTT K DAVIS | PRESIDENT | 550 GATEWAY DRIVE, SUITE 210 NAPA, CA 94558 USA |
Name | Role | Address |
---|---|---|
JOHN M COONEY | TREASURER | 550 GATEWAY DRIVE, SUITE 210 NAPA, CA 94558 USA |
Name | Role | Address |
---|---|---|
KAREN ALTON | SECRETARY | 550 GATEWAY DRIVE, SUITE 210 NAPA, CA 94558 USA |
Name | Role | Address |
---|---|---|
SCOTT K DAVIS | DIRECTOR | 550 GATEWAY DRIVE, SUITE 210 NAPA, CA 94558 USA |
Number | Name | File Date |
---|---|---|
201588616340 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201574247460 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201442951710 | Annual Report | 2014-07-21 |
201439464270 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201315913760 | Annual Report | 2013-05-01 |
201291266290 | Annual Report | 2012-03-20 |
201178264340 | Annual Report | 2011-05-02 |
201062176940 | Annual Report | 2010-04-22 |
200939923180 | Annual Report | 2009-01-05 |
200834790850 | Annual Report | 2008-09-09 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State