Name: | JON W. THORPE INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1987 (38 years ago) |
Date of dissolution: | 23 Jun 2020 |
Entity Number: | 1192648 |
ZIP code: | 13733 |
County: | Chenango |
Place of Formation: | New York |
Address: | 56 NORTH MAIN ST, BAINBRIDGE, NY, United States, 13733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON W THORPE | DOS Process Agent | 56 NORTH MAIN ST, BAINBRIDGE, NY, United States, 13733 |
Name | Role | Address |
---|---|---|
JON W THORPE | Chief Executive Officer | 56 NORTH MAIN ST, BAINBRIDGE, NY, United States, 13733 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-03 | 2013-08-20 | Address | 63 NORTH MAIN ST, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer) |
2001-08-03 | 2013-08-20 | Address | 63 NORTH MAIN ST, BAINBRIDGE, NY, 13733, USA (Type of address: Principal Executive Office) |
2001-08-03 | 2013-08-20 | Address | 63 NORTH MAIN ST, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process) |
1997-08-11 | 2001-08-03 | Address | 29 R WEST MAIN ST, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer) |
1997-08-11 | 2001-08-03 | Address | 29 R WEST MAIN ST, BAINBRIDGE, NY, 13733, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200623000675 | 2020-06-23 | CERTIFICATE OF DISSOLUTION | 2020-06-23 |
130820002513 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110809002116 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090730002510 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070814002607 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State