Search icon

HELMSMAN INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HELMSMAN INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1994 (31 years ago)
Date of dissolution: 27 Jan 2005
Entity Number: 1832340
ZIP code: 10011
County: Nassau
Place of Formation: Massachusetts
Principal Address: 20 RIVERSIDE RD, WESTON, MA, United States, 02493
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY R. GREGG Chief Executive Officer 175 BERKELEY STREET, BOSTON, MA, United States, 02117

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2002-05-30 2004-07-16 Address 9 RIVERSIDE ROAD, WESTON, MA, 02493, USA (Type of address: Principal Executive Office)
1998-06-24 2002-05-30 Address THREE COPLEY PLACE, TOWER 3, 5TH FLOOR, SUITE 501, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office)
1998-02-04 1999-11-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-02-04 1999-11-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1996-08-21 2000-07-07 Address 175 BERKELEY ST, BOSTON, MA, 02117, 0140, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050127000208 2005-01-27 CERTIFICATE OF TERMINATION 2005-01-27
040716002955 2004-07-16 BIENNIAL STATEMENT 2004-06-01
020530002626 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000707002155 2000-07-07 BIENNIAL STATEMENT 2000-06-01
991129000527 1999-11-29 CERTIFICATE OF CHANGE 1999-11-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State