Name: | CIGI DIRECT INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2000 (25 years ago) |
Entity Number: | 2528756 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Colorado |
Foreign Legal Name: | CIGI DIRECT INSURANCE SERVICES, INC. |
Fictitious Name: | CIGI DIRECT INSURANCE AGENCY |
Principal Address: | 232 F STREET, SALIDA, CO, United States, 81201 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN R HIGHTOWER | Chief Executive Officer | 232 F STREET, SALIDA, CO, United States, 81201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 232 F STREET, SALIDA, CO, 81201, USA (Type of address: Chief Executive Officer) |
2020-08-14 | 2024-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-02 | 2024-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-04-02 | 2020-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-30 | 2015-04-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-18 | 2015-04-02 | Address | 111 EIGHTH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-23 | 2012-08-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-04-23 | 2012-07-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-06-21 | 2024-07-11 | Address | 232 F STREET, SALIDA, CO, 81201, USA (Type of address: Chief Executive Officer) |
2000-07-07 | 2000-07-07 | Name | CIGI DIRECT INSURANCE SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711003776 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220803001222 | 2022-08-03 | BIENNIAL STATEMENT | 2022-07-01 |
200814060416 | 2020-08-14 | BIENNIAL STATEMENT | 2020-07-01 |
180705007612 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160701007276 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
150402000420 | 2015-04-02 | CERTIFICATE OF CHANGE | 2015-04-02 |
140701006491 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120830000786 | 2012-08-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-30 |
120718006078 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
100804002575 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State