Search icon

JAMES C. JENKINS INSURANCE AGENCY

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES C. JENKINS INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2001 (24 years ago)
Date of dissolution: 06 Jul 2018
Entity Number: 2608593
ZIP code: 10005
County: New York
Place of Formation: California
Foreign Legal Name: JAMES C. JENKINS INSURANCE SERVICES, INC.
Fictitious Name: JAMES C. JENKINS INSURANCE AGENCY
Principal Address: 135 MAIN STREET, 21ST FLOOR, SAN FRANCISCO, CA, United States, 94105
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN G. HAHN Chief Executive Officer 135 MAIN STREET, 21ST FLOOR, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2015-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-05 2015-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-02-05 2015-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-02-01 2015-02-05 Address 216 SOUTH 200 WEST, CEDAR CITY, UT, 84720, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-87555 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87554 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180706000373 2018-07-06 CERTIFICATE OF TERMINATION 2018-07-06
170203007006 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150706000199 2015-07-06 CERTIFICATE OF CHANGE 2015-07-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State