Name: | KINGSWAY AMERICA AGENCY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1998 (27 years ago) |
Date of dissolution: | 25 Nov 2014 |
Branch of: | KINGSWAY AMERICA AGENCY INC., Illinois (Company Number CORP_63158801) |
Entity Number: | 2221999 |
ZIP code: | 60143 |
County: | New York |
Place of Formation: | Illinois |
Address: | 150 E. PIERCE RD., 6TH FLOOR, ITASCA, IL, United States, 60143 |
Principal Address: | 150 PIERCE ROAD, 6TH FLOOR, ITASCA, IL, United States, 60143 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 E. PIERCE RD., 6TH FLOOR, ITASCA, IL, United States, 60143 |
Name | Role | Address |
---|---|---|
WILLIAM A HICKEY, JR | Chief Executive Officer | 150 PIERCE ROAD, 6TH FLOOR, ITASCA, IL, United States, 60143 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-23 | 2014-01-02 | Address | 150 NORTHWEST POINT BLVD, 2ND FL, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Chief Executive Officer) |
2012-01-23 | 2014-01-02 | Address | 150 NORTHWEST POINT BLVD, 2ND FL, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Principal Executive Office) |
2008-12-22 | 2014-11-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-22 | 2014-11-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-14 | 2012-01-23 | Address | 150 NORTHWEST POINT BLVD, 4TH FL, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141125000716 | 2014-11-25 | SURRENDER OF AUTHORITY | 2014-11-25 |
140102006443 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120123002268 | 2012-01-23 | BIENNIAL STATEMENT | 2012-01-01 |
100209000065 | 2010-02-09 | CERTIFICATE OF AMENDMENT | 2010-02-09 |
100208002140 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State