Search icon

HEREFORD INSURANCE AGENCY, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DAVID DECKER Chief Executive Officer 260 MADISON AVE, NEW YORK, NY, United States, 10016

History

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)

Filings

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