Search icon

AIRCRAFT & MARINE INSURANCE AGENCY, INC.

Branch

Company Details

Name: AIRCRAFT & MARINE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1996 (28 years ago)
Branch of: AIRCRAFT & MARINE INSURANCE AGENCY, INC., Minnesota (Company Number 729fbbb5-a9d4-e011-a886-001ec94ffe7f)
Entity Number: 2091820
ZIP code: 95833
County: New York
Place of Formation: Minnesota
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833
Principal Address: 1601 E HWY 13 SUITE 203, BURNSVILLE, MN, United States, 55337

Chief Executive Officer

Name Role Address
KEVIN GRUYS Chief Executive Officer 11309 SIBLEY DR, BURNSVILLE, MN, United States, 55337

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 11309 SIBLEY DR, BURNSVILLE, MN, 55337, USA (Type of address: Chief Executive Officer)
2018-12-26 2024-12-02 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2018-12-04 2018-12-26 Address 2804 GATEWAY OAKS DRIVE, SUITE 100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2012-12-03 2016-12-01 Address 11309 SIBLEY DR, BURNSVILLE, MN, 55337, USA (Type of address: Principal Executive Office)
2012-12-03 2024-12-02 Address 11309 SIBLEY DR, BURNSVILLE, MN, 55337, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202005996 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221202003628 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201201061652 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181226000108 2018-12-26 CERTIFICATE OF CHANGE (BY AGENT) 2018-12-26
181204007272 2018-12-04 BIENNIAL STATEMENT 2018-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State