JAMES C. JENKINS INSURANCE AGENCY

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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN G. HAHN | Chief Executive Officer | 135 MAIN STREET, 21ST FLOOR, SAN FRANCISCO, CA, United States, 94105 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State