Name: | ALTHEA JOHNSON AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2000 (25 years ago) |
Entity Number: | 2544904 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 23 PINETREE RD, South Westbury, NY, United States, 11590 |
Address: | 23 PINETREE RD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALTHEA JOHNSON | Chief Executive Officer | 23 PINETREE RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ALTHEA JOHNSON AGENCY, INC. | DOS Process Agent | 23 PINETREE RD, South Westbury, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 23 PINETREE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 270 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-06 | Address | 270 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2016-08-19 | 2020-08-03 | Address | 270 N BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2014-08-07 | 2024-08-06 | Address | 270 N. BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806002952 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220816000758 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
200803061918 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180806007111 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160819006245 | 2016-08-19 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State