Name: | J.E. RICE INS. AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 2000 (25 years ago) |
Date of dissolution: | 30 Aug 2011 |
Entity Number: | 2523327 |
ZIP code: | 20754 |
County: | Nassau |
Place of Formation: | Maryland |
Address: | P.O. BOX 1115, DUNKIRK, MD, United States, 20754 |
Principal Address: | 3140 WEST WARD RD, STE 105, DUNKIRK, MD, United States, 20754 |
Name | Role | Address |
---|---|---|
JOSEPH E RICE III | Chief Executive Officer | 3140 WEST WARD RD, STE 105, DUNKIRK, MD, United States, 20754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1115, DUNKIRK, MD, United States, 20754 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-23 | 2011-08-30 | Address | 2020 N. PLANTATION DRIVE, DUNKIRK, MD, 20754, USA (Type of address: Service of Process) |
2002-06-10 | 2004-06-23 | Address | 2020 N PLANTATION DR, DUNKIRK, MD, 20754, USA (Type of address: Chief Executive Officer) |
2002-06-10 | 2004-06-23 | Address | 2020 N PLANTATION DR, DUNKIRK, MD, 20754, USA (Type of address: Principal Executive Office) |
2000-06-21 | 2004-06-23 | Address | 3140 WEST WARD RD STE 105, DUNKIRK, MD, 20754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110830000317 | 2011-08-30 | SURRENDER OF AUTHORITY | 2011-08-30 |
100617002658 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080618002648 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060531002143 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040623002433 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
020610002361 | 2002-06-10 | BIENNIAL STATEMENT | 2002-06-01 |
000621000135 | 2000-06-21 | APPLICATION OF AUTHORITY | 2000-06-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State