Name: | ADVANTA INSURANCE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1997 (28 years ago) |
Date of dissolution: | 10 Jun 2010 |
Entity Number: | 2100028 |
ZIP code: | 19477 |
County: | Albany |
Place of Formation: | Delaware |
Address: | WELSH & MCKEAN ROADS, P.O. BOX 844, SPRING HOUSE, PA, United States, 19477 |
Principal Address: | WELSH & MCKEAN ROADS, SPRING HOUSE, PA, United States, 19477 |
Name | Role | Address |
---|---|---|
C/O LEGAL DEPT. | DOS Process Agent | WELSH & MCKEAN ROADS, P.O. BOX 844, SPRING HOUSE, PA, United States, 19477 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PHILIP M BROWNE | Chief Executive Officer | WELSH 7 MCKEAN RDS, SPRING HOUSE, PA, United States, 19477 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-11 | 2007-01-12 | Address | WELSH & MCKEAN ROADS, SPRING HOUSE, PA, 19477, 0918, USA (Type of address: Chief Executive Officer) |
2001-02-12 | 2005-03-11 | Address | WELSH & MCKEAN ROADS, SPRING HOUSE, PA, 19477, 0918, USA (Type of address: Chief Executive Officer) |
1999-02-08 | 2001-02-12 | Address | WELSH & MCKEAN ROADS, SPRING HOUSE, PA, 19477, USA (Type of address: Chief Executive Officer) |
1997-03-31 | 2010-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-03-31 | 2010-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-01-08 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1997-01-08 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100610000134 | 2010-06-10 | SURRENDER OF AUTHORITY | 2010-06-10 |
090114002496 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070112002267 | 2007-01-12 | BIENNIAL STATEMENT | 2007-01-01 |
050311002873 | 2005-03-11 | BIENNIAL STATEMENT | 2005-01-01 |
030129002568 | 2003-01-29 | BIENNIAL STATEMENT | 2003-01-01 |
010212002487 | 2001-02-12 | BIENNIAL STATEMENT | 2001-01-01 |
990208002550 | 1999-02-08 | BIENNIAL STATEMENT | 1999-01-01 |
970331000222 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
970108000290 | 1997-01-08 | APPLICATION OF AUTHORITY | 1997-01-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State