MGIS INSURANCE AGENCY

Name: | MGIS INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1992 (33 years ago) |
Entity Number: | 1669207 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Utah |
Foreign Legal Name: | MEDICAL GROUP INSURANCE SERVICES, INC. |
Fictitious Name: | MGIS INSURANCE AGENCY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 95 S. State Street, Suite 650, Salt Lake City, UT, United States, 84111 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY D. BRUNKEN | Chief Executive Officer | 95 S. STATE STREET, SUITE 650, SALT LAKE CITY, UT, United States, 84111 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 111 SOUTH MAIN STREET, SUITE 400, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 95 S. STATE STREET, SUITE 650, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer) |
2020-09-15 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-04 | 2024-09-03 | Address | 111 SOUTH MAIN STREET, SUITE 400, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer) |
2015-02-24 | 2020-09-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001818 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220927001213 | 2022-09-27 | BIENNIAL STATEMENT | 2022-09-01 |
200915060467 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
180904006356 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160930006179 | 2016-09-30 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State