CUENCA & ASSOCIATES INSURANCE AGENCY, INC.

Name: | CUENCA & ASSOCIATES INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1996 (29 years ago) |
Date of dissolution: | 17 Nov 2023 |
Entity Number: | 2056090 |
ZIP code: | 96003 |
County: | New York |
Place of Formation: | California |
Address: | 2990 innsbruck drive, REDDING, CA, United States, 96003 |
Principal Address: | 2990 INNSBRUCK DRIVE, REDDING, CA, United States, 96003 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 2990 innsbruck drive, REDDING, CA, United States, 96003 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RYAN HENRY CUENCA | Chief Executive Officer | 2990 INNSBRUCK DRIVE, REDDING, CA, United States, 96003 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-19 | 2023-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-01 | 2023-11-29 | Address | 2990 INNSBRUCK DRIVE, REDDING, CA, 96003, USA (Type of address: Chief Executive Officer) |
2014-08-01 | 2016-08-01 | Address | 6724 LOCKHEED DR, STE 1, REDDING, CA, 96002, USA (Type of address: Chief Executive Officer) |
2013-08-15 | 2023-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-08-15 | 2020-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129017648 | 2023-11-17 | SURRENDER OF AUTHORITY | 2023-11-17 |
200819060182 | 2020-08-19 | BIENNIAL STATEMENT | 2020-08-01 |
180823006156 | 2018-08-23 | BIENNIAL STATEMENT | 2018-08-01 |
160801007069 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006639 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State