Name: | HMS INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2000 (25 years ago) |
Entity Number: | 2470936 |
ZIP code: | 21030 |
County: | Tompkins |
Place of Formation: | Maryland |
Foreign Legal Name: | HMS INSURANCE ASSOCIATES, INC. |
Fictitious Name: | HMS INSURANCE AGENCY |
Address: | 20 Wight Avenue, Ste 300, Hunt Valley, MD, United States, 21030 |
Principal Address: | 20 WIGHT AVENUE, STE 300, HUNT VALLEY, MD, United States, 21030 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 20 Wight Avenue, Ste 300, Hunt Valley, MD, United States, 21030 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GARY L BERGER | Chief Executive Officer | 20 WIGHT AVENUE, STE 300, HUNT VALLEY, MD, United States, 21030 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-02 | 2016-11-17 | Address | 20 WIGHT AVENUE, STE 300, HUNT VALLEY, MD, 21030, USA (Type of address: Service of Process) |
2010-03-11 | 2016-02-02 | Address | 20 WRIGHT AVENUE, STE 300, HUNT VALLEY, MD, 21030, USA (Type of address: Service of Process) |
2010-03-11 | 2016-02-02 | Address | 20 WRIGHT AVENUE, STE 300, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer) |
2010-03-11 | 2016-02-02 | Address | 20 WRIGHT AVENUE, STE 300, HUNT VALLEY, MD, 21030, USA (Type of address: Principal Executive Office) |
2008-02-21 | 2010-03-11 | Address | 10751 FALLS RD, STE 256, LUTHERVILLE, MD, 21093, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208002769 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
200203063341 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180202006360 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
161117000870 | 2016-11-17 | CERTIFICATE OF CHANGE | 2016-11-17 |
160202007203 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State