Search icon

EMMETT W. MACCORKLE INSURANCE AGENCY

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN MINA Chief Executive Officer 160 FEDERAL ST 4TH FLOOR, BOSTON, MA, United States, 02110

History

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)

Filings

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