Search icon

HSB INS. AGENCY CORP.

Company Details

Name: HSB INS. AGENCY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1958 (67 years ago)
Date of dissolution: 13 May 2024
Entity Number: 110056
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 101 VILLAGE SQUARE, TOWNE CENTRE AT SOMERS, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON SOUND BROKERAGE CORP, C/O LAWRENCE M PATIERNO DOS Process Agent 101 VILLAGE SQUARE, TOWNE CENTRE AT SOMERS, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
LAWRENCE M PATIERNO Chief Executive Officer 101 VILLAGE SQUARE, TOWNE CENTRE AT SOMERS, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 101 VILLAGE SQUARE, TOWNE CENTRE AT SOMERS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 101 VILLAGE SQUARE, TOWNE CENTRE AT SOMERS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2023-04-06 2024-07-10 Address 101 VILLAGE SQUARE, TOWNE CENTRE AT SOMERS, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2023-04-06 2024-07-10 Address 101 VILLAGE SQUARE, TOWNE CENTRE AT SOMERS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240710002955 2024-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-13
230406003885 2023-02-21 CERTIFICATE OF AMENDMENT 2023-02-21
220830003092 2022-08-30 BIENNIAL STATEMENT 2022-03-01
200310060447 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180315006166 2018-03-15 BIENNIAL STATEMENT 2018-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State