Name: | THORSON & ASSOCIATES INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1997 (28 years ago) |
Entity Number: | 2185717 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | THORSON & ASSOCIATES INSURANCE SERVICES, INC. |
Fictitious Name: | THORSON & ASSOCIATES INSURANCE AGENCY |
Principal Address: | 4540 E THOUSAND OAKS BLVD, SUITE 200, WESTLAKE VILLAGE, CA, United States, 91362 |
Address: | 80 STATE STREET, ALBANY, CA, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, CA, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID THORSON | Chief Executive Officer | 4540 E THOUSAND OAKS BLVD, SUITE 200, WESTLAKE VILLAGE, CA, United States, 91362 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-21 | 2021-10-01 | Address | 29899 AGOURA RD. #110, AGOURA HILLS, CA, 91301, USA (Type of address: Service of Process) |
2014-05-09 | 2021-10-01 | Address | 347 FIFTH AVENUE, SUITE 1402-117, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2009-01-06 | 2015-09-21 | Address | 30401 AGOURA ROAD, SUITE 101, AGOURA HILLS, CA, 91301, USA (Type of address: Service of Process) |
2009-01-06 | 2014-05-09 | Address | 1225 FRANKLIN AVENUE, SUITE 335, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
2008-06-19 | 2009-01-06 | Address | 364 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211001003649 | 2021-09-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-30 |
150921000338 | 2015-09-21 | CERTIFICATE OF CHANGE | 2015-09-21 |
140509000100 | 2014-05-09 | CERTIFICATE OF CHANGE | 2014-05-09 |
090106000926 | 2009-01-06 | CERTIFICATE OF CHANGE | 2009-01-06 |
080619000766 | 2008-06-19 | CERTIFICATE OF CHANGE | 2008-06-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State