Name: | WATKINS, LOOMIS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1927 (98 years ago) |
Entity Number: | 24200 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | THE CORP., 800 THIRD AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DRISCOLL MULHOLLAND & DELANEY | DOS Process Agent | THE CORP., 800 THIRD AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1955-06-22 | 1983-01-05 | Name | A. WATKINS INC. |
1934-11-13 | 1983-01-05 | Address | 210 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1927-07-14 | 1955-06-22 | Name | ANN WATKINS INC. |
1927-07-14 | 1938-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B243355-2 | 1985-07-02 | ASSUMED NAME CORP INITIAL FILING | 1985-07-02 |
A937934-3 | 1983-01-05 | CERTIFICATE OF AMENDMENT | 1983-01-05 |
982721-3 | 1972-04-19 | CERTIFICATE OF AMENDMENT | 1972-04-19 |
9046-42 | 1955-06-22 | CERTIFICATE OF AMENDMENT | 1955-06-22 |
5472-121 | 1938-12-30 | CERTIFICATE OF AMENDMENT | 1938-12-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State