Name: | DANIELS-HEAD INSURANCE AGENCY (NY), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1999 (25 years ago) |
Date of dissolution: | 30 Sep 2014 |
Entity Number: | 2411418 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1001 CAPITAL OF TX HWY SOUTH, STE M-100, AUSTIN, TX, United States, 78716 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KENNETH REDFERN | Chief Executive Officer | PO BOX 160730, AUSTIN, TX, United States, 78716 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-23 | 2006-03-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-08-23 | 2006-03-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140930000200 | 2014-09-30 | CERTIFICATE OF DISSOLUTION | 2014-09-30 |
130807006857 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110928002427 | 2011-09-28 | BIENNIAL STATEMENT | 2011-08-01 |
060320000614 | 2006-03-20 | CERTIFICATE OF CHANGE | 2006-03-20 |
990823000056 | 1999-08-23 | CERTIFICATE OF INCORPORATION | 1999-08-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State