Name: | CASSWOOD INSURANCE AGENCY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1988 (37 years ago) |
Entity Number: | 1231423 |
ZIP code: | 12866 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 SUMMERFIELD LANE, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY W WODICKA | Chief Executive Officer | 11 SUMMERFIELD LANE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
CASSWOOD INSURANCE AGENCY, LTD. | DOS Process Agent | 11 SUMMERFIELD LANE, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-12 | 2019-03-12 | Address | 5 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, 5694, USA (Type of address: Service of Process) |
2012-03-12 | 2019-03-12 | Address | 5 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, 5694, USA (Type of address: Principal Executive Office) |
2012-03-12 | 2019-03-12 | Address | 5 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, 5694, USA (Type of address: Chief Executive Officer) |
2004-03-01 | 2012-03-12 | Address | 5 HALFMOON EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, 5694, USA (Type of address: Chief Executive Officer) |
2004-03-01 | 2012-03-12 | Address | 5 HALFMOON EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, 5694, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190312060941 | 2019-03-12 | BIENNIAL STATEMENT | 2018-02-01 |
161115006190 | 2016-11-15 | BIENNIAL STATEMENT | 2016-02-01 |
140321002176 | 2014-03-21 | BIENNIAL STATEMENT | 2014-02-01 |
120312002036 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100311002570 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State