M-J INSURANCE AGENCY

Name: | M-J INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2001 (24 years ago) |
Entity Number: | 2647453 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Indiana |
Foreign Legal Name: | M-J INSURANCE INC |
Fictitious Name: | M-J INSURANCE AGENCY |
Principal Address: | 571 MONON BLVD, STE 400, CARMEL, IN, United States, 46032 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JON E. LOFTIN | Chief Executive Officer | 10098 BROOKS EDGE CIRCLE, FORTVILLE, IN, United States, 46040 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 5940 E PAISANO CIRCLE, PHOENIX, AZ, 85018, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | 571 MONON BLVD, STE 400, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | 10098 BROOKS EDGE CIRCLE, FORTVILLE, IN, 46040, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2023-06-12 | Address | 10098 BROOKS EDGE CIRCLE, FORTVILLE, IN, 46040, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2023-06-12 | Address | 5940 E PAISANO CIRCLE, PHOENIX, AZ, 85018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604005236 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
230612003330 | 2023-06-12 | BIENNIAL STATEMENT | 2023-06-01 |
210630003279 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190612060262 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
170601006188 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State