Name: | INSURANCE ASSOCIATES MARKETPLACE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1993 (32 years ago) |
Entity Number: | 1722779 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 3849 DELAWARE AVE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL R CHISHOLM | Chief Executive Officer | 3849 DELAWARE AVE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
INSURANCE ASSOCIATES MARKETPLACE AGENCY, INC. | DOS Process Agent | 3849 DELAWARE AVE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-16 | 2020-09-22 | Address | PO BOX 4188, 1189 KENMORE AVE, KENMORE, NY, 14217, 0401, USA (Type of address: Service of Process) |
2003-12-16 | 2020-09-22 | Address | 1189 KENMORE AVE, PO BOX 4188, KENMORE, NY, 14217, 0401, USA (Type of address: Chief Executive Officer) |
1995-09-06 | 2003-12-16 | Address | 1189 KENMORE AVE, PO BOX 4188, KENMORE, NY, 14217, 0401, USA (Type of address: Principal Executive Office) |
1995-09-06 | 2003-12-16 | Address | PO BOX 4188, 1189 KENMORE AVE, KENMORE, NY, 14217, 0401, USA (Type of address: Chief Executive Officer) |
1995-09-06 | 2003-12-16 | Address | PO BOX 4188, 1189 KENMORE AVE, KENMORE, NY, 14217, 0401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200922060188 | 2020-09-22 | BIENNIAL STATEMENT | 2019-04-01 |
120914000411 | 2012-09-14 | ANNULMENT OF DISSOLUTION | 2012-09-14 |
DP-1752559 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
070611001358 | 2007-06-11 | CERTIFICATE OF AMENDMENT | 2007-06-11 |
070525002018 | 2007-05-25 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State