Search icon

STAGECOACH INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAGECOACH INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1995 (30 years ago)
Date of dissolution: 05 Nov 2003
Entity Number: 1964788
ZIP code: 55479
County: New York
Place of Formation: California
Address: 90 S. 7TH STREET, MAIL CODED N9305-173, MINNEAPOLIS, MN, United States, 55479
Principal Address: MAC N9377-120, 600 S HIGHWAY 169, ST LOUIS PARK, MN, United States, 55426

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY J KING Chief Executive Officer 600 S HWY 169, 12TH FL, ST LOUIS PARK, MN, United States, 55426

DOS Process Agent

Name Role Address
WELLS FARGO CENTER DOS Process Agent 90 S. 7TH STREET, MAIL CODED N9305-173, MINNEAPOLIS, MN, United States, 55479

History

Start date End date Type Value
2003-10-14 2003-11-05 Address 90 S 7TH ST, MAC #N9305-173, MINNEAPOLIS, MN, 55479, USA (Type of address: Service of Process)
2001-10-16 2003-10-14 Address MAC N9377-120, 600 S HIGHWAY 169, ST LOUIS PARK, MN, 55426, USA (Type of address: Chief Executive Officer)
1999-12-02 2003-10-14 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-12-02 2001-10-16 Address MAC N9325-033, 6TH & MARQUETTE, MINNEAPOLIS, MN, 55479, USA (Type of address: Chief Executive Officer)
1999-12-02 2001-10-16 Address MAC N9325-033, 80 S 8TH ST, MINNEAPOLIS, MN, 55479, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031105000201 2003-11-05 SURRENDER OF AUTHORITY 2003-11-05
031014002372 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011016002434 2001-10-16 BIENNIAL STATEMENT 2001-10-01
000124000721 2000-01-24 CERTIFICATE OF AMENDMENT 2000-01-24
991202002270 1999-12-02 BIENNIAL STATEMENT 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State