Search icon

AMERICAN GENERAL INSURANCE AGENCY, INC.

Company Details

Name: AMERICAN GENERAL INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2000 (25 years ago)
Entity Number: 2532577
ZIP code: 12207
County: New York
Place of Formation: Missouri
Principal Address: 2929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KRISTA D GIBSON Chief Executive Officer 2929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 2929 ALLEN PARKWAY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer)
2020-07-17 2024-07-17 Address 2929 ALLEN PARKWAY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer)
2018-07-03 2020-07-17 Address 2929 ALLEN PARKWAY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer)
2016-07-28 2018-07-03 Address 2929 ALLEN PARKWAY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer)
2014-07-03 2016-07-28 Address ATTN: LICENSING, 2929 ALLEN PARKWAY / L7-10, HOUSTON, TX, 77019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240717003820 2024-07-17 BIENNIAL STATEMENT 2024-07-17
220707000206 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200717060400 2020-07-17 BIENNIAL STATEMENT 2020-07-01
180703007533 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160728006111 2016-07-28 BIENNIAL STATEMENT 2016-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State