Name: | G.J. SULLIVAN INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1996 (28 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 2058927 |
ZIP code: | 92806 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | G.J. SULLIVAN CO., EXCESS & SURPLUS LINES BROKERS |
Fictitious Name: | G.J. SULLIVAN INSURANCE AGENCY |
Address: | 1240 SOUTH STATE COLLEGE BLVD, #100, ANAHEIM, CA, United States, 92806 |
Name | Role | Address |
---|---|---|
G.J. SULLIVAN COMPANY | DOS Process Agent | 1240 SOUTH STATE COLLEGE BLVD, #100, ANAHEIM, CA, United States, 92806 |
Name | Role | Address |
---|---|---|
R. DANIEL DE PALMA CEO | Chief Executive Officer | 1240 S. STATE COLLEGE DR #100, ANAHEIM, CA, United States, 92806 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-03 | 2000-09-11 | Address | 800 W 6TH ST, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer) |
1998-09-03 | 2000-09-11 | Address | 1240 S STATE COLLEGE, STE 100, ANAHEIM, CA, 90017, USA (Type of address: Principal Executive Office) |
1998-09-03 | 2000-09-11 | Address | 800 W 6TH ST, 18TH FL, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process) |
1996-08-20 | 1998-09-03 | Address | 800 WEST 6TH STREET STE 1800, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574821 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
000911002514 | 2000-09-11 | BIENNIAL STATEMENT | 2000-08-01 |
000823002070 | 2000-08-23 | BIENNIAL STATEMENT | 2000-08-01 |
980903002144 | 1998-09-03 | BIENNIAL STATEMENT | 1998-08-01 |
960820000589 | 1996-08-20 | APPLICATION OF AUTHORITY | 1996-08-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State