Name: | HEREFORD INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1996 (29 years ago) |
Date of dissolution: | 26 Jul 2005 |
Entity Number: | 1989368 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Massachusetts |
Principal Address: | 485-E US HWY 1 SOUTH, ISELIN, NJ, United States, 08830 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID DECKER | Chief Executive Officer | 260 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-12 | 2004-01-13 | Address | 399 BOYLSTON ST, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2000-07-12 | 2004-01-13 | Address | 501 BOYLSTON ST, BOSTON, MA, 02117, USA (Type of address: Principal Executive Office) |
2000-07-12 | 2001-08-07 | Address | NEW ENGLAND FINANCIAL, 501 BOYLSTON ST, BOSTON, MA, 02117, USA (Type of address: Service of Process) |
1996-01-11 | 2000-07-12 | Address | 501 BOYLSTON STREET, BOSTON, MA, 02117, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050726000782 | 2005-07-26 | CERTIFICATE OF TERMINATION | 2005-07-26 |
040113002838 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
011231002354 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
010807000025 | 2001-08-07 | CERTIFICATE OF CHANGE | 2001-08-07 |
000712002459 | 2000-07-12 | BIENNIAL STATEMENT | 2000-01-01 |
960111000098 | 1996-01-11 | APPLICATION OF AUTHORITY | 1996-01-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State