Name: | THE LOUGHLIN AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1966 (59 years ago) |
Entity Number: | 199234 |
ZIP code: | 13505 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 8460, UTICA, NY, United States, 13505 |
Principal Address: | 20 FAIRFAX PL, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | PO BOX 8460, UTICA, NY, United States, 13505 |
Name | Role | Address |
---|---|---|
ROBERT C LOUGHLIN | Chief Executive Officer | PO BOX 8460, UTICA, NY, United States, 13505 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | PO BOX 8460, UTICA, NY, 13505, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 239 GENESEE ST SUITE 127, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-31 | 2024-10-31 | Address | PO BOX 8460, UTICA, NY, 13505, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 239 GENESEE ST SUITE 127, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128001119 | 2024-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-05 |
241031000816 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
120605006807 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100610003079 | 2010-06-10 | BIENNIAL STATEMENT | 2010-06-01 |
080610002918 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State