Search icon

VICENCIA & BUCKLEY INSURANCE AGENCY

Company Details

Name: VICENCIA & BUCKLEY INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1992 (33 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1676630
ZIP code: 90702
County: New York
Place of Formation: California
Foreign Legal Name: VICENCIA & BUCKLEY INSURANCE SERVICES, INC.
Fictitious Name: VICENCIA & BUCKLEY INSURANCE AGENCY
Address: ATTN: FRANK D. VICENCIA, 17785 CENTER COURT DRIVE #220, CERRITOS, CA, United States, 90702
Principal Address: 20 CENTERPOINTE DRIVE, #100, LA PALMA, CA, United States, 90623

Chief Executive Officer

Name Role Address
FRANK D VICENCIA Chief Executive Officer 20 CENTERPOINTE DRIVE, #100, LA PALMA, CA, United States, 90623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: FRANK D. VICENCIA, 17785 CENTER COURT DRIVE #220, CERRITOS, CA, United States, 90702

History

Start date End date Type Value
1993-10-08 1996-10-24 Address 801 OCEAN AVENUE #2, SEAL BEACH, CA, 90740, USA (Type of address: Chief Executive Officer)
1993-10-08 1996-10-24 Address 17785 CENTER COURT DRIVE, SUITE 220, CERRITOS, CA, 90701, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-08 Address 17785 CENTER COURT DR. #220, CERRITOS, CA, 90702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1359789 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
961024002002 1996-10-24 BIENNIAL STATEMENT 1996-10-01
931008002513 1993-10-08 BIENNIAL STATEMENT 1993-10-01
921029000400 1992-10-29 APPLICATION OF AUTHORITY 1992-10-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State