ALTERNATIVE INSURANCE BROKERS, INC.

Name: | ALTERNATIVE INSURANCE BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1989 (36 years ago) |
Date of dissolution: | 27 Jun 2019 |
Entity Number: | 1332113 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | Delaware |
Address: | 100 DULLES LANE, CLAYTON, NY, United States, 13624 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALTERNATIVE INSURANCE BROKERS, INC. | DOS Process Agent | 100 DULLES LANE, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
PETER P PARKER | Chief Executive Officer | 100 DULLES LANE, CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-24 | 2019-03-15 | Address | PADDOCK ARCADE, 1 PUBLIC SQUARE - SUITE 6, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2015-03-24 | 2019-03-15 | Address | PADDOCK ARCADE, 1 PUBLIC SQUARE - SUITE 6, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2015-03-24 | 2019-03-15 | Address | PADDOCK ARCADE, 1 PUBLIC SQUARE - SUITE 6, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2009-02-23 | 2015-03-24 | Address | 223 J B WISE PLACE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2009-02-23 | 2015-03-24 | Address | 223 J B WISE PLACE, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190627000696 | 2019-06-27 | CERTIFICATE OF TERMINATION | 2019-06-27 |
190315060495 | 2019-03-15 | BIENNIAL STATEMENT | 2019-03-01 |
150324006203 | 2015-03-24 | BIENNIAL STATEMENT | 2015-03-01 |
130320002458 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110317002644 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State