Name: | HOME SHIELD INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 2000 (24 years ago) |
Entity Number: | 2574750 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 889 RIDGE LAKE BLVD, MEMPHIS, TN, United States, 38120 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK J BARRY | Chief Executive Officer | 889 RIDGE LAKE BLVD, MEMPHIS, TN, United States, 38120 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-05 | 2012-11-06 | Address | 889 RIDGE LAKE BLVD, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer) |
2000-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32247 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32246 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141118006503 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
121106002303 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
120313000281 | 2012-03-13 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-03-13 |
DP-1737298 | 2004-09-29 | ANNULMENT OF AUTHORITY | 2004-09-29 |
021205002301 | 2002-12-05 | BIENNIAL STATEMENT | 2002-11-01 |
001116000039 | 2000-11-16 | APPLICATION OF AUTHORITY | 2000-11-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State