Name: | DAWSON INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2001 (24 years ago) |
Entity Number: | 2644446 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | DAWSON INSURANCE, INC. |
Fictitious Name: | DAWSON INSURANCE AGENCY |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1340 DEPOT ST, ROCKY RIVER, OH, United States, 44116 |
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 |
---|---|---|
D MICHAEL SHERMAN | Chief Executive Officer | 1340 DEPOT ST, ROCKY RIVER, OH, United States, 44116 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-02-03 | 2012-08-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-02-03 | 2012-09-25 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-05-30 | 2006-02-03 | Address | 111 EITHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-05-30 | 2006-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87684 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87683 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150514006111 | 2015-05-14 | BIENNIAL STATEMENT | 2015-05-01 |
130520006397 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
120925001221 | 2012-09-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-25 |
120824001269 | 2012-08-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-24 |
110607002704 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
090508002024 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070521002395 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
060203000694 | 2006-02-03 | CERTIFICATE OF CHANGE | 2006-02-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State