GEICO INSURANCE AGENCY, INC.

Name: | GEICO INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1987 (38 years ago) |
Date of dissolution: | 01 Sep 2021 |
Entity Number: | 1141578 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | ONE GEICO PLAZA, WASHINGTON, DC, United States, 20076 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MELISSA K. GALLARO | Chief Executive Officer | ONE GEICO BOULEVARD, FREDERICKSBURG, VA, United States, 22412 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2021-09-01 | Address | ONE GEICO BOULEVARD, FREDERICKSBURG, VA, 22412, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210901002428 | 2021-08-27 | CERTIFICATE OF TERMINATION | 2021-08-27 |
210201060345 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190214060136 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
SR-15817 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15816 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State