GLOBAL UNDERWRITERS AGENCY, INC.

Name: | GLOBAL UNDERWRITERS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1999 (26 years ago) |
Entity Number: | 2355522 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 315 USHERS RD, NORTHWAY 10 EXECUTIVE PARK, BALLSTON LAKE, NY, United States, 12019 |
Address: | PO BOX 4987, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM KLOC | Chief Executive Officer | 315 USHERS RD, NORTHWAY 10 EXECUTICE PARK, BALLSTON LAKE, NY, United States, 12019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 4987, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-07 | 2023-04-07 | Address | 315 USHERS RD, NORTHWAY 10 EXECUTICE PARK, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-30 | 2023-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-04-13 | 2023-04-07 | Address | 315 USHERS RD, NORTHWAY 10 EXECUTICE PARK, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2004-02-18 | 2005-04-13 | Address | PO BOX 4987, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230407001589 | 2023-04-07 | BIENNIAL STATEMENT | 2023-03-01 |
130308006628 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110318002405 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
090304002821 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070315002670 | 2007-03-15 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State