Search icon

MBC INSURANCE AGENCY, INC.

Company Details

Name: MBC INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1994 (31 years ago)
Date of dissolution: 19 Oct 2000
Entity Number: 1848570
ZIP code: 15258
County: New York
Place of Formation: Delaware
Address: 1 MELLON BANK CENTER, RM 2890, PITTSBURGH, PA, United States, 15258

DOS Process Agent

Name Role Address
MICHAEL L. MALLOY DOS Process Agent 1 MELLON BANK CENTER, RM 2890, PITTSBURGH, PA, United States, 15258

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES D. MORRILL Chief Executive Officer 2 MELLON BANK CENTER, RM 825, PITTSBURGH, PA, United States, 15258

History

Start date End date Type Value
1998-09-15 1998-10-19 Address 2890 ONE MELLON BANK CENTER, PITTSBURGH, PA, 15258, 0001, USA (Type of address: Principal Executive Office)
1998-09-15 1998-10-19 Address 2890 ONE MELLON BANK CENTER, PITTSBURGH, PA, 15258, 0001, USA (Type of address: Service of Process)
1998-09-15 1998-10-19 Address 2890 ONE MELLON BANK CENTER, PITTSBURGH, PA, 15258, 0001, USA (Type of address: Chief Executive Officer)
1996-08-15 1998-09-15 Address 2 MELLON BANK CENTER, RM 825, PITTSBURGH, PA, 15258, USA (Type of address: Chief Executive Officer)
1996-08-15 1998-09-15 Address 1 MELLON BANK CENTER, RM 2890, PITTSBURGH, PA, 15258, USA (Type of address: Principal Executive Office)
1996-08-15 1998-09-15 Address 1 MELLON BANK CENTER, RM 2890, PITTSBURGH, PA, 15258, USA (Type of address: Service of Process)
1994-08-30 1999-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-08-30 1996-08-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001019000945 2000-10-19 CERTIFICATE OF TERMINATION 2000-10-19
991201000010 1999-12-01 CERTIFICATE OF CHANGE 1999-12-01
981019002373 1998-10-19 BIENNIAL STATEMENT 1998-08-01
980915002229 1998-09-15 BIENNIAL STATEMENT 1998-08-01
960815002095 1996-08-15 BIENNIAL STATEMENT 1996-08-01
940830000419 1994-08-30 APPLICATION OF AUTHORITY 1994-08-30

Date of last update: 25 Feb 2025

Sources: New York Secretary of State