MULLIN CONSULTING INSURANCE AGENCY SERVICES

Name: | MULLIN CONSULTING INSURANCE AGENCY SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 2002 (23 years ago) |
Date of dissolution: | 15 Feb 2022 |
Entity Number: | 2727583 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | MC INSURANCE SERVICES, INC. |
Fictitious Name: | MULLIN CONSULTING INSURANCE AGENCY SERVICES |
Principal Address: | 100 NORTH SEPULVEDA BLVD., SUITE 500, EL SEGUNDO, CA, United States, 90245 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETER W. MULLIN | Chief Executive Officer | 100 NORTH SEPULVEDA BLVD., SUITE 500, EL SEGUNDO, CA, United States, 90245 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-02-03 | 2022-06-13 | Address | 100 NORTH SEPULVEDA BLVD., SUITE 500, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2012-06-26 | 2014-02-03 | Address | 100 NORTH SEPULVEDA BLVD., SUITE 500, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2012-06-26 | Address | 100 NORTH SEPULVEDA BLVD., SUITE 500, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220613000481 | 2022-02-15 | CERTIFICATE OF TERMINATION | 2022-02-15 |
SR-34759 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34758 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160201007166 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140203006193 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State