Name: | MCSWEENEY & RICCI INSURANCE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2001 (23 years ago) |
Entity Number: | 2703297 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 491 Main Street, Bangor, ME, United States, 04401 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN M CROSS | Chief Executive Officer | 491 MAIN STREET, BANGOR, ME, United States, 04401 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 491 MAIN STREET, BANGOR, ME, 04401, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 420 WASHINGTON ST, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer) |
2021-03-18 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-03-18 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-11-08 | 2021-03-18 | Address | ATT: MARY LOU RICCI/PRESIDENT, 420 WASHINGTON ST, BRAINTREE, MA, 02184, USA (Type of address: Service of Process) |
2013-11-08 | 2023-11-01 | Address | 420 WASHINGTON ST, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer) |
2003-11-03 | 2013-11-08 | Address | 420 WASHINGTON ST, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer) |
2001-11-29 | 2013-11-08 | Address | ATT: MARY LOU LEARY/PRESIDENT, 420 WASHINGTON ST, BRAINTREE, MA, 02184, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034701 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101002138 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
210318000532 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
191101060127 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006091 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006113 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131108006800 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111118002240 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091105002752 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
051227002210 | 2005-12-27 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State