Search icon

NFP CORPORATE SERVICES (NY), LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NFP CORPORATE SERVICES (NY), LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2016
Branch of: NFP CORPORATE SERVICES (NY), LLC, NEW YORK (Company Number 3132353)
Business ALEI: 1202281
Annual report due: 31 Mar 2026
Business address: 41 MADISON AVE., NEW YORK, NY, 10010, United States
Mailing address: 500 W. MADISON STREET, 32ND FLOOR, CHICAGO, IL, United States, 60661
Office jurisdiction address: 111 EIGHTH AVENUE, NEW YORK, NY, 10011, United States
Mailing jurisdiction address: 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, 10166, United States
Place of Formation: NEW YORK
E-Mail: dhrankaj@nfp.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
VERONICA MOO Officer 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, 10166, United States 340 MADISON AVENUE, NEW YORK, NY, 10173, United States
BRETT SCHNEIDER Officer 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, 10166, United States 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10173, United States
EDWARD O'MALLEY Officer 1250 CAPITAL OF TEXAS HWY S, BUILDING 2, AUSTIN, TX, 78746, United States 1250 CAPITAL OF TEXAS HWY S, BUILDING 2, AUSTIN, TX, 78746, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013059209 2025-03-16 - Annual Report Annual Report -
BF-0013279469 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012265711 2024-02-13 - Annual Report Annual Report -
BF-0011443139 2023-03-03 - Annual Report Annual Report -
BF-0010380961 2022-03-15 - Annual Report Annual Report 2022
0007208726 2021-03-08 - Annual Report Annual Report 2021
0006808250 2020-03-03 - Annual Report Annual Report 2020
0006472616 2019-03-18 - Annual Report Annual Report 2019
0006155105 2018-04-06 - Annual Report Annual Report 2018
0005817380 2017-04-12 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information