Name: | RICHARD E. JOHNSON INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 2000 (25 years ago) |
Date of dissolution: | 04 Apr 2024 |
Entity Number: | 2562336 |
ZIP code: | 28451 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 26 COLONIAL SPRINGS ROAD, WHEATLY HEIGHTS, NY, United States, 11798 |
Address: | 1015 fanning ct, LELAND, NC, United States, 28451 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD E. JOHNSON, RICHARD E. JOHNSON INSURANCE AGENCY, INC. | Agent | 26 COLONIAL SPRINGS ROAD, WHEATLEY HEIGHTS, NY, 11798 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1015 fanning ct, LELAND, NC, United States, 28451 |
Name | Role | Address |
---|---|---|
RICHARD E JOHNSON | Chief Executive Officer | 26 COLONIAL SPRINGS ROAD, WHEATLY HEIGHTS, NY, United States, 11798 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-08-14 | Address | 1015 fanning ct, LELAND, NC, 28451, USA (Type of address: Service of Process) |
2024-02-13 | 2024-08-14 | Address | 26 COLONIAL SPRINGS ROAD, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Registered Agent) |
2024-02-13 | 2024-08-14 | Address | 26 COLONIAL SPRINGS ROAD, WHEATLY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-04-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2008-10-21 | 2024-02-13 | Address | 26 COLONIAL SPRINGS ROAD, WHEATLY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814000300 | 2024-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-04 |
240213002987 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
150212002019 | 2015-02-12 | BIENNIAL STATEMENT | 2014-10-01 |
121016002006 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101123002738 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State