Search icon

CARDWELL AGENCY, INC.

Company Details

Name: CARDWELL AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2000 (25 years ago)
Entity Number: 2475280
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 77 north water street, south NORWALK, CT, United States, 06854

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JASON R WYNN Chief Executive Officer 77 NORTH WATER STREET, SOUTH NORWALK, CT, United States, 06854

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 77 NORTH WATER STREET, SOUTH NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 6 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2024-07-03 2025-01-03 Address 6 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2024-07-03 2025-01-03 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-07-03 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-07-03 2024-07-03 Address 6 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2024-07-03 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-02-01 2024-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250103000709 2024-12-26 AMENDMENT TO BIENNIAL STATEMENT 2024-12-26
240703002017 2024-07-02 CERTIFICATE OF CHANGE BY ENTITY 2024-07-02
240201042269 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230623003475 2023-06-22 CERTIFICATE OF CHANGE BY ENTITY 2023-06-22
220208001720 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200203061114 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006702 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160301006663 2016-03-01 BIENNIAL STATEMENT 2016-02-01
140213006081 2014-02-13 BIENNIAL STATEMENT 2014-02-01
130205006714 2013-02-05 BIENNIAL STATEMENT 2012-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State