Name: | BILL DACOSTA AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2001 (24 years ago) |
Entity Number: | 2630309 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 587 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 587 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
WILLIAM DACOSTA | Chief Executive Officer | 587 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-23 | 2011-05-03 | Address | STATE FARM INSURANCE, 604 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2003-04-23 | 2011-05-03 | Address | 604 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2001-04-20 | 2022-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-04-20 | 2011-05-03 | Address | 604 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191220060111 | 2019-12-20 | BIENNIAL STATEMENT | 2019-04-01 |
130502002186 | 2013-05-02 | BIENNIAL STATEMENT | 2013-04-01 |
110503003106 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090408003146 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070424002262 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State