Name: | THE GETCHELL COMPANIES INSURANCE AGENCY SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2002 (23 years ago) |
Entity Number: | 2755155 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | THE GETCHELL COMPANIES INSURANCE SERVICES, INC. |
Fictitious Name: | THE GETCHELL COMPANIES INSURANCE AGENCY SERVICES |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 183 GREAT RD #15, STOW, MA, United States, 01775 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BENJAMIN R GETCHELL | Chief Executive Officer | 183 GREAT RD #15, PO BOX 844, STOW, MA, United States, 01775 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 183 GREAT RD, P O B 844, STOW, MA, 01775, 0844, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 183 GREAT RD #15, PO BOX 844, STOW, MA, 01775, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-11 | 2024-04-09 | Address | 183 GREAT RD, P O B 844, STOW, MA, 01775, 0844, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409004135 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220712002577 | 2022-07-12 | BIENNIAL STATEMENT | 2022-04-01 |
200423060041 | 2020-04-23 | BIENNIAL STATEMENT | 2020-04-01 |
SR-35133 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35134 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State