Name: | AMERICAN SPECIALTY INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1997 (28 years ago) |
Date of dissolution: | 19 Dec 2006 |
Entity Number: | 2135701 |
ZIP code: | 46783 |
County: | New York |
Place of Formation: | Indiana |
Foreign Legal Name: | AMERICAN SPECIALTY INSURANCE SERVICES, INC. |
Fictitious Name: | AMERICAN SPECIALTY INSURANCE AGENCY |
Address: | 142 N. MIAN STREET, ROANOKE, IN, United States, 46783 |
Principal Address: | 142 NORTH MAIN ST, ROANOKE, IN, United States, 46783 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER T. ESHELMAN | Chief Executive Officer | 142 N MAIN ST, ROANOKE, IN, United States, 46783 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 N. MIAN STREET, ROANOKE, IN, United States, 46783 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-14 | 2006-12-19 | Address | 111 EIGHTH AVE, NEW YORK, NY, 12231, 0002, USA (Type of address: Service of Process) |
1999-12-07 | 2006-12-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-04-26 | 2001-06-14 | Address | 142 NORTH MAIN ST, ROANOKE, IN, 46783, 0309, USA (Type of address: Chief Executive Officer) |
1997-04-22 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-04-22 | 2001-06-14 | Address | 142 NORTH MAIN STREET, ROANOKE, IN, 46783, 0309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061219001053 | 2006-12-19 | SURRENDER OF AUTHORITY | 2006-12-19 |
050607002788 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030411002551 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
010614002203 | 2001-06-14 | BIENNIAL STATEMENT | 2001-04-01 |
991207000050 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
990426002279 | 1999-04-26 | BIENNIAL STATEMENT | 1999-04-01 |
970422000244 | 1997-04-22 | APPLICATION OF AUTHORITY | 1997-04-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State