ELKINS-JONES INSURANCE AGENCY, INC.

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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 CORPORATE POINTE, SUITE 600, CULVER CITY, CA, United States, 90230 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JANET C JONES | Chief Executive Officer | 12100 WILSHIRE BLVD, STE 300, LOS ANGELES, CA, United States, 90025 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State