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
Name | Role | Address |
---|---|---|
DOMINICK T. DEANGELO | DOS Process Agent | 2 CAMPION ROAD, New Hartford, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
DOMINICK T. DEANGELO | Chief Executive Officer | 2 CAMPION ROAD, NEW HARTFORD, NY, United States, 13413 |
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) |
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