Name: | FORT WAYNE INTERMEDIARIES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Sep 2016 (9 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 001666645 |
Place of Formation: | INDIANA |
Principal Address: | 1670 MAGNAVOX WAY, FORT WAYNE, IN, 46804, USA |
Purpose: | THIRD PARTY ADMINISTRATION OF INSURANCE BUSINESS |
NAICS
524113 Direct Life Insurance CarriersThis U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) annuities and life insurance policies, disability income insurance policies, and accidental death and dismemberment insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CHRISTOPHER J. MONTALBANO, ESQ. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A CT CORPORATION SYSTEM, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CHRIS BEHLING | PRESIDENT | 176 KING STREET ARMONK, NY 10504 USA |
Name | Role | Address |
---|---|---|
JOHN GRIBBON | CFO | 175 KING STREET ARMONK, NY 10504 USA |
Name | Role | Address |
---|---|---|
JEFFREY KATZ | DIRECTOR | 175 KING STREET ARMONK, NY 10504 USA |
JOHN REGAN | DIRECTOR | 175 KING STREET ARMONK, NY 10504 USA |
PHILIP WALKER | DIRECTOR | 175 KING STREET ARMONK, NY 10504 USA |
TRACY CHOKA | DIRECTOR | 1670 MAGNAVOX WAY FORT WAYNE, IN 46804 USA |
NEIL SPRACKLING | DIRECTOR | 175 KING STREET ARMONK, NY 10504 USA |
Name | Role | Address |
---|---|---|
ELISSA KENNY | SECRETARY | 175 KING STREET ARMONK, NY 10504 USA |
Number | Name | File Date |
---|---|---|
202082907040 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055151340 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201984649870 | Annual Report | 2019-01-17 |
201868467620 | Annual Report | 2018-06-04 |
201868468500 | Annual Report | 2018-06-04 |
201868466010 | Reinstatement | 2018-06-04 |
201752887130 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747982220 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201608673030 | Application for Certificate of Authority | 2016-09-12 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State