Name: | CBCA INSURANCE AGENCY SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2762455 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Texas |
Foreign Legal Name: | CBCA INSURANCE SERVICES, INC. |
Fictitious Name: | CBCA INSURANCE AGENCY SERVICES |
Principal Address: | 250 CIVIC CENTER DRIVE, STE 350, COLUMBUS, OH, United States, 43215 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
CYNTHIA SONNEN | Chief Executive Officer | 250 CIVIC CENTER DRIVE, STE 350, COLUMBUS, OH, United States, 43215 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-28 | 2010-05-17 | Address | 4150 INTERNATIONAL PLAZA, SUITE 550, FT WORTH, TX, 76109, 4899, USA (Type of address: Principal Executive Office) |
2008-05-28 | 2010-05-17 | Address | 250 E BROAD STREET, 21ST FLOOR, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2004-08-12 | 2008-05-28 | Address | 4150 INTERNATIONAL PLAZA, SUITE 900, FT WORTH, TX, 76109, 4899, USA (Type of address: Principal Executive Office) |
2004-08-12 | 2008-05-28 | Address | 4150 INTERNATIONAL PLAZA, SUITE 900, FT WORTH, TX, 76109, 4899, USA (Type of address: Chief Executive Officer) |
2004-02-17 | 2009-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-02-17 | 2009-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-07-16 | 2003-07-16 | Name | CBCA INSURANCE SERVICES, INC. |
2002-05-02 | 2004-02-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-05-02 | 2003-07-16 | Name | USI BROKERAGE SERVICES, INC. |
2002-05-02 | 2004-02-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1932898 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
100517002745 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
090922000388 | 2009-09-22 | CERTIFICATE OF CHANGE | 2009-09-22 |
080528002881 | 2008-05-28 | BIENNIAL STATEMENT | 2008-05-01 |
060522002202 | 2006-05-22 | BIENNIAL STATEMENT | 2006-05-01 |
040812002022 | 2004-08-12 | BIENNIAL STATEMENT | 2004-05-01 |
040217000248 | 2004-02-17 | CERTIFICATE OF CHANGE | 2004-02-17 |
030716000264 | 2003-07-16 | CERTIFICATE OF AMENDMENT | 2003-07-16 |
020502000963 | 2002-05-02 | APPLICATION OF AUTHORITY | 2002-05-02 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State