Search icon

HMS INSURANCE AGENCY

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 20 Wight Avenue, Ste 300, Hunt Valley, MD, United States, 21030

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GARY L BERGER Chief Executive Officer 20 WIGHT AVENUE, STE 300, HUNT VALLEY, MD, United States, 21030

History

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)

Filings

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