Name: | JH SIGNATURE INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1995 (30 years ago) |
Entity Number: | 1970675 |
ZIP code: | 19808 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808 |
Principal Address: | 200 BERKELEY STREET, BOSTON, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
FREDERICK DEMINICO | Chief Executive Officer | 200 BERKELEY STREET, BOSTON, MA, United States, 02116 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 200 BERKELEY STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-11-22 | Address | 200 BERKELEY STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2017-11-17 | 2019-11-01 | Address | 200 BERKELEY STREET, BOSTON, MA, 02117, USA (Type of address: Chief Executive Officer) |
2017-11-17 | 2019-11-01 | Address | 200 BERKELEY STREET, BOSTON, MA, 02117, USA (Type of address: Principal Executive Office) |
2011-12-05 | 2017-11-17 | Address | 197 CLARENDON ST, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122001416 | 2023-11-22 | BIENNIAL STATEMENT | 2023-11-01 |
211116003152 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
191101061364 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
190910000478 | 2019-09-10 | CERTIFICATE OF AMENDMENT | 2019-09-10 |
171117006150 | 2017-11-17 | BIENNIAL STATEMENT | 2017-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State