Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

FLOURISH INSURANCE AGENCY LLC

Filing Information
M22000016457 N/A 10/26/2022 DE ACTIVE
Principal Address
2 Park Ave, Floor 11
New York, NY 10016

Changed: 04/12/2024
Mailing Address
2 Park Ave, Floor 11
New York, NY 10016

Changed: 04/12/2024
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HWY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/12/2024
Authorized Person(s) Detail Name & Address

Title CEO

Lane, Maxwell
2 Park Ave, Floor 11
New York, NY 10016

Title President

Cruikshank, Benjamin
2 Park Ave, Floor 11
New York, NY 10016

Title Chief Information Security Officer and Vice President

Lapsys, Shane
2 Park Ave, Floor 11
New York, NY 10016

Title Chief Compliance Officer, Counsel and Secretary

Murray, Kate
2 Park Ave, Floor 11
New York, NY 10016

Title Treasurer

Sinisgalli, Julieta
2 Park Ave, Floor 11
New York, NY 10016

Title Assistant Treasurer

Finucane, Brian
2 Park Ave, Floor 11
New York, NY 10016

Title Manager

Thomas, Frances
2 Park Ave, Floor 11
New York, NY 10016

Title Manager

Cruikshank, Benjamin
2 Park Ave, Floor 11
New York, NY 10016

Title Manager

Lane, Maxwell
2 Park Ave, Floor 11
New York, NY 10016

Title Manager

LLC, Flourish Holding Company
2 Park Ave, Floor 11
New York, NY 10016

Annual Reports
Report YearFiled Date
2023 04/04/2023
2024 04/12/2024