Name: | EMMETT W. MACCORKLE INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1994 (31 years ago) |
Entity Number: | 1852010 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Foreign Legal Name: | EMMETT W. MACCORKLE, INC., INSURANCE SERVICES |
Fictitious Name: | EMMETT W. MACCORKLE INSURANCE AGENCY |
Principal Address: | 577 Airport Boulevard, Suite 300, Burlingam, CA, United States, 94010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN MINA | Chief Executive Officer | 160 FEDERAL ST 4TH FLOOR, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 160 FEDERAL ST 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2021-09-27 | 2024-09-10 | Address | 160 FEDERAL ST 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2021-09-27 | 2024-09-10 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-09-27 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-21 | 2021-09-27 | Address | 160 FEDERAL ST 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910002725 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220907001127 | 2022-09-07 | BIENNIAL STATEMENT | 2022-09-01 |
210927002156 | 2021-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-27 |
200921060073 | 2020-09-21 | BIENNIAL STATEMENT | 2020-09-01 |
180907006160 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State