Search icon

DUNCANSON & HOLT, INC.

Headquarter

Company Details

Name: DUNCANSON & HOLT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1967 (58 years ago)
Entity Number: 211711
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000000

Share Par Value 0.025

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH R. FOLEY Chief Executive Officer 2211 CONGRESS STREET, PORTLAND, ME, United States, 04122

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
0248127
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_51434919
State:
ILLINOIS

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 2211 CONGRESS STREET, PORTLAND, ME, 04122, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 1 FOUNTAIN SQUARE, CHATTANOOGA, TN, 37402, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.025
2011-02-24 2024-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-02-24 2024-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030021125 2024-10-30 BIENNIAL STATEMENT 2024-10-30
191029000429 2019-10-29 CERTIFICATE OF MERGER 2019-11-01
110224000980 2011-02-24 CERTIFICATE OF CHANGE 2011-02-24
010706002403 2001-07-06 BIENNIAL STATEMENT 2001-06-01
010608002208 2001-06-08 BIENNIAL STATEMENT 2001-06-01

Trademarks Section

Trademark Summary

Mark:
DH
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1983-04-18
Status Date:
2005-04-02

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
DH

Goods And Services

For:
Reinsurance Underwriting of Property and Casualty, Accident and Health, and Marine and Aviation Insurance
First Use:
Jun. 28, 1967
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State