Search icon

AMPAC INSURANCE AGENCY, INC.

Company Details

Name: AMPAC INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1997 (28 years ago)
Date of dissolution: 11 Dec 2006
Entity Number: 2160841
ZIP code: 19355
County: Broome
Place of Formation: Pennsylvania
Address: 20 MOORES ROAD, FRAZER, PA, United States, 19355
Principal Address: 20 MOORES RD, FRAZER, PA, United States, 19355

Chief Executive Officer

Name Role Address
BRIAN A SMITH Chief Executive Officer 20 MOORES RD, FRAZER, PA, United States, 19355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 MOORES ROAD, FRAZER, PA, United States, 19355

History

Start date End date Type Value
2003-07-11 2006-12-11 Address 20 MOORES RD, FRAZER, PA, 19355, 1114, USA (Type of address: Service of Process)
1999-07-30 2003-07-11 Address 4333 EDGEWOOD ROAD NE, CEDAR RAPIDS, IA, 52499, USA (Type of address: Chief Executive Officer)
1999-07-30 2003-07-11 Address 20 MOORES ROAD, FRAZER, PA, 19355, USA (Type of address: Principal Executive Office)
1999-07-30 2003-07-11 Address 20 MOORES ROAD, FRAZER, PA, 19355, USA (Type of address: Service of Process)
1997-07-10 1999-07-30 Address THE CORP., 20 MOORES ROAD, FRAZER, PA, 19355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061211000555 2006-12-11 SURRENDER OF AUTHORITY 2006-12-11
050915002830 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030711002283 2003-07-11 BIENNIAL STATEMENT 2003-07-01
011011000155 2001-10-11 CANCELLATION OF ANNULMENT OF AUTHORITY 2001-10-11
010713002692 2001-07-13 BIENNIAL STATEMENT 2001-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State