Search icon

FORT WAYNE INTERMEDIARIES, INC.

Company Details

Name: FORT WAYNE INTERMEDIARIES, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Sep 2016 (8 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 Carriers

Agent

Name Role Address
CHRISTOPHER J. MONTALBANO, ESQ. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A CT CORPORATION SYSTEM, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
CHRIS BEHLING PRESIDENT 176 KING STREET ARMONK, NY 10504 USA

CFO

Name Role Address
JOHN GRIBBON CFO 175 KING STREET ARMONK, NY 10504 USA

DIRECTOR

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

SECRETARY

Name Role Address
ELISSA KENNY SECRETARY 175 KING STREET ARMONK, NY 10504 USA

Filings

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