Name: | INSURITE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1988 (37 years ago) |
Date of dissolution: | 06 May 2022 |
Entity Number: | 1297584 |
ZIP code: | 14001 |
County: | Erie |
Place of Formation: | New York |
Address: | 45 MAIN STREET, AKRON, NY, United States, 14001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY C. PETERS | Chief Executive Officer | 45 MAIN STREET, AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 MAIN STREET, AKRON, NY, United States, 14001 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 2022-05-08 | Address | 45 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 2022-05-08 | Address | 45 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Service of Process) |
1988-10-11 | 2022-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-10-11 | 1992-12-04 | Address | 45 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220508000444 | 2022-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-06 |
181001007163 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141010006458 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121017002453 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101025002515 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State