GREEN TREE INSURANCE AGENCY OF NEW YORK, INC.

Name: | GREEN TREE INSURANCE AGENCY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1985 (39 years ago) |
Date of dissolution: | 18 Feb 2005 |
Entity Number: | 1046134 |
ZIP code: | 10011 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 1100 LANDMARK TOWERS, 345 ST. PETER STREET, ST. PAUL, MN, United States, 55102 |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOSEPH E HUGUELET III | Chief Executive Officer | 700 LANDMARK TOWERS, 345 ST PETER ST, ST PAUL, MN, United States, 55102 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-01 | 2003-07-25 | Name | CONSECO AGENCY OF NEW YORK, INC. |
1999-09-07 | 2001-12-17 | Address | 3500 YANKEE DRIVE, SUITE 400, EAGAN, MN, 55121, USA (Type of address: Chief Executive Officer) |
1999-09-07 | 2000-03-27 | Address | 1633 BROADWAY STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-01-19 | 1999-09-07 | Address | 1100 LANDMARK TOWERS, 345 ST. PETER STREET, SAINT PAUL, MN, 55102, 1639, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1999-09-07 | Address | 1100 LANDMARK TOWERS, 345 ST. PETER STREET, SAINT PAUL, MN, 55102, 1639, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050218000898 | 2005-02-18 | CERTIFICATE OF MERGER | 2005-02-18 |
031210002055 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
030725000635 | 2003-07-25 | CERTIFICATE OF AMENDMENT | 2003-07-25 |
011217002191 | 2001-12-17 | BIENNIAL STATEMENT | 2001-12-01 |
000327002084 | 2000-03-27 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State