COMMERCIAL INSURANCE RESOURCES, INC.

Name: | COMMERCIAL INSURANCE RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1987 (38 years ago) |
Date of dissolution: | 23 Jul 2009 |
Entity Number: | 1199777 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 STATE ST, 9TH FL, NEW YORK, NY, United States, 10004 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C J CLARKE | Chief Executive Officer | 1 STATE ST, 9TH FL, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-17 | 2004-09-27 | Address | 1 STATE ST, 9TH FL, NEW YORK, NY, 10004, 1043, USA (Type of address: Service of Process) |
2001-09-12 | 2003-09-17 | Address | C/O GULF INSURANCE GROUP, 125 BROAD ST, 8TH FL, NEW YORK, NY, 10004, 2400, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2003-09-17 | Address | 125 BROAD ST, 8TH FL, NEW YORK, NY, 10004, 2400, USA (Type of address: Principal Executive Office) |
2001-09-12 | 2003-09-17 | Address | 125 BROAD ST, 8TH FL, NEW YORK, NY, 10004, 2400, USA (Type of address: Service of Process) |
1997-09-15 | 2001-09-12 | Address | 388 GREENWICH ST, 21ST FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090723000110 | 2009-07-23 | CERTIFICATE OF TERMINATION | 2009-07-23 |
040927000824 | 2004-09-27 | CERTIFICATE OF CHANGE | 2004-09-27 |
030917002276 | 2003-09-17 | BIENNIAL STATEMENT | 2003-09-01 |
010912002297 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
970915002592 | 1997-09-15 | BIENNIAL STATEMENT | 1997-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State