Search icon

ASSOCIATED NEW YORK INSURANCE AGENCIES, INC.

Company Details

Name: ASSOCIATED NEW YORK INSURANCE AGENCIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1997 (27 years ago)
Entity Number: 2210913
ZIP code: 13413
County: Onondaga
Place of Formation: New York
Principal Address: 2 CAMPION ROAD, NEW HARTFORD, NY, United States, 13413
Address: 2 CAMPION ROAD, New Hartford, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINICK T. DEANGELO DOS Process Agent 2 CAMPION ROAD, New Hartford, NY, United States, 13413

Chief Executive Officer

Name Role Address
DOMINICK T. DEANGELO Chief Executive Officer 2 CAMPION ROAD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2024-02-03 2024-02-03 Address 2 CAMPION ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-02-03 2024-02-03 Address 208 GILBERT RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2000-02-08 2024-02-03 Address 208 GILBERT RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2000-02-08 2024-02-03 Address 208 GILBERT RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1997-12-22 2024-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-22 2000-02-08 Address 5788 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000452 2024-02-03 BIENNIAL STATEMENT 2024-02-03
060117002535 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031211002112 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011213002453 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000208002656 2000-02-08 BIENNIAL STATEMENT 1999-12-01
971222000628 1997-12-22 CERTIFICATE OF INCORPORATION 1997-12-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State