Search icon

DAWSON INSURANCE AGENCY

Company Details

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

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
D MICHAEL SHERMAN Chief Executive Officer 1340 DEPOT ST, ROCKY RIVER, OH, United States, 44116

History

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)

Filings

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