Search icon

CROSS STATE INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSS STATE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1995 (30 years ago)
Date of dissolution: 12 Apr 2013
Entity Number: 1900949
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: C/O DAVID SCOTT, 116 WEMBRIDGE DR, EAST SYRACUSE, NY, United States, 13057
Principal Address: 116 WEMBRIDGE DR, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DAVID SCOTT, 116 WEMBRIDGE DR, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
DAVID E SCOTT Chief Executive Officer 116 WEMBRIDGE DR, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2007-03-21 2011-03-29 Address 7445 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2007-03-21 2011-03-29 Address 7445 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2007-03-21 2011-03-29 Address 7445 MORGAN ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1999-03-24 2007-03-21 Address 7641 HENRY CLAY BLVD., LIVERPOOL, NY, 13088, 3507, USA (Type of address: Service of Process)
1999-03-24 2007-03-21 Address 7641 HENRY CLAY BLVD., LIVERPOOL, NY, 13088, 3507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130412001271 2013-04-12 CERTIFICATE OF DISSOLUTION 2013-04-12
110329002979 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090304002662 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070321002185 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050418002013 2005-04-18 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State