CLIENTS FIRST INSURANCE AGENCY, INC.

Name: | CLIENTS FIRST INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1993 (32 years ago) |
Date of dissolution: | 15 Jan 2008 |
Entity Number: | 1727021 |
ZIP code: | 12866 |
County: | Albany |
Place of Formation: | New York |
Address: | 31 CHURCH ST, SARATOGA SPINGS, NY, United States, 12866 |
Principal Address: | CLO ADIRONDACK TRUST INS, 31 CHURCH ST, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MICHAEL BARRY ADIRONDACK TRUST INS | DOS Process Agent | 31 CHURCH ST, SARATOGA SPINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
MICHAEL E BARRY | Chief Executive Officer | 5013 BLISS RD, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-05 | 2007-06-06 | Address | 39 MAIN ST, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process) |
2006-01-05 | 2007-06-06 | Address | C/O CLIENTS FIRST, 39 MAIN ST, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office) |
2006-01-05 | 2007-06-06 | Address | 5013 BLISS RD, GALWAY, NY, 10074, USA (Type of address: Chief Executive Officer) |
2003-05-05 | 2006-01-05 | Address | 39 MAIN ST, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2003-05-05 | 2006-01-05 | Address | 39 MAIN ST, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080115000336 | 2008-01-15 | CERTIFICATE OF DISSOLUTION | 2008-01-15 |
070606002615 | 2007-06-06 | BIENNIAL STATEMENT | 2007-05-01 |
060105002920 | 2006-01-05 | BIENNIAL STATEMENT | 2005-05-01 |
030505002525 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
021218002380 | 2002-12-18 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State