Search icon

VAN GILDER AGENCY

Company claim

Is this your business?

Get access!

Company Details

Name: VAN GILDER AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2001 (24 years ago)
Date of dissolution: 19 Dec 2013
Entity Number: 2644322
ZIP code: 10011
County: New York
Place of Formation: Colorado
Foreign Legal Name: VAN GILDER INSURANCE CORPORATION
Fictitious Name: VAN GILDER AGENCY
Principal Address: 1515 WYNKOOP STREET, STE. 200, DENVER, CO, United States, 80202
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DONALD WOODS Chief Executive Officer 1515 WYNKOOP STREET, STE 200, DENVER, CO, United States, 80202

History

Start date End date Type Value
2010-05-13 2012-08-27 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-05-13 2012-10-02 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-05-12 2013-05-15 Address 1515 WYNKOOP STREET, STE 200, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2007-05-16 2009-05-12 Address 700 BROADWAY, STE. 1000, DENVER, CO, 80203, USA (Type of address: Chief Executive Officer)
2005-04-22 2010-05-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
131219000413 2013-12-19 CERTIFICATE OF TERMINATION 2013-12-19
130515006421 2013-05-15 BIENNIAL STATEMENT 2013-05-01
121002001132 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120827001200 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
110607002797 2011-06-07 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State