Search icon

ELKINS-JONES INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELKINS-JONES INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1998 (27 years ago)
Date of dissolution: 01 Sep 2020
Entity Number: 2314796
ZIP code: 90230
County: New York
Place of Formation: California
Address: 600 CORPORATE POINTE, SUITE 600, CULVER CITY, CA, United States, 90230
Principal Address: 12100 WILSHIRE BLVD, STE 300, LOS ANGELES, CA, United States, 90025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 CORPORATE POINTE, SUITE 600, CULVER CITY, CA, United States, 90230

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JANET C JONES Chief Executive Officer 12100 WILSHIRE BLVD, STE 300, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
2013-06-25 2020-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-06-25 2020-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-11-19 2013-06-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-11-19 2013-06-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2002-10-22 2008-11-19 Address 12100 WILSHIRE BLVD, STE 300, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901000414 2020-09-01 SURRENDER OF AUTHORITY 2020-09-01
161101007244 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006548 2014-11-04 BIENNIAL STATEMENT 2014-11-01
130625000255 2013-06-25 CERTIFICATE OF CHANGE 2013-06-25
121107006650 2012-11-07 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State