Search icon

MOLYNEAUX INSURANCE AGENCY

Company claim

Is this your business?

Get access!

Company Details

Name: MOLYNEAUX INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2000 (25 years ago)
Date of dissolution: 16 Jun 2021
Entity Number: 2510371
ZIP code: 52807
County: Albany
Place of Formation: Iowa
Foreign Legal Name: MOLYNEAUX INSURANCE, INC.
Fictitious Name: MOLYNEAUX INSURANCE AGENCY
Address: 5025 UTICA RIDGE RD STE 100, DAVENPORT, IA, United States, 52807

DOS Process Agent

Name Role Address
MOLYNEAUX INSURANCE, INC. DOS Process Agent 5025 UTICA RIDGE RD STE 100, DAVENPORT, IA, United States, 52807

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DANIEL M. MOLYNEAUX JR. Chief Executive Officer 5025 UTICA RIDGE RD STE 100, DAVENPORT, IA, United States, 52807

History

Start date End date Type Value
2018-04-13 2020-04-23 Address 5025 UTICA RIDGE RD STE 100, DAVENPORT, IA, 52807, USA (Type of address: Chief Executive Officer)
2016-04-15 2018-04-13 Address 100 KIRKWOOD BLVD, DAVENPORT, IA, 52803, USA (Type of address: Principal Executive Office)
2014-04-07 2016-04-15 Address 100 KIRKWOOD BLVD, DAVENPORT, IA, 52803, USA (Type of address: Principal Executive Office)
2014-04-07 2018-04-13 Address 100 KIRKWOOD BLVD, DAVENPORT, IA, 52803, USA (Type of address: Chief Executive Officer)
2004-05-14 2018-04-13 Address 100 KIRKWOOD BLVD, DAVENPORT, IA, 52803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210616000226 2021-06-16 CERTIFICATE OF TERMINATION 2021-06-16
200423060365 2020-04-23 BIENNIAL STATEMENT 2020-04-01
180413006217 2018-04-13 BIENNIAL STATEMENT 2018-04-01
160415006173 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140407006005 2014-04-07 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State