Search icon

HAGERTY CLASSIC MARINE INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAGERTY CLASSIC MARINE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1997 (28 years ago)
Date of dissolution: 01 Jun 2010
Entity Number: 2187612
ZIP code: 49685
County: New York
Place of Formation: Michigan
Address: PO BOX 87, TRAVERSE CITY, MI, United States, 49685
Principal Address: 141 RIVERS EDGE DR, STE 200, TRAVERSE CITY, MI, United States, 49684

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MCKEEL HAGERTY Chief Executive Officer 161 RIVERS EDGE DR, STE 200, TRAVERSE CITY, MI, United States, 49684

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 87, TRAVERSE CITY, MI, United States, 49685

History

Start date End date Type Value
2003-06-06 2010-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-06-06 2010-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-23 2009-10-19 Address 141 RIVERS EDGE DR, STE 200, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)
1999-11-23 2003-06-06 Address 141 RIVERS EDGE DR, STE 200, TRAVERSE CITY, MI, 49684, USA (Type of address: Service of Process)
1997-10-08 1999-11-23 Address 10850 TRAVERSE HIGHWAY #2202, TRAVERSE CITY, MI, 49684, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100601000459 2010-06-01 SURRENDER OF AUTHORITY 2010-06-01
091019002638 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071115002242 2007-11-15 BIENNIAL STATEMENT 2007-10-01
051207002611 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031016002849 2003-10-16 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State