Search icon

FARMERS GENERAL INSURANCE AGENCY, INC.

Branch

Company Details

Name: FARMERS GENERAL INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Branch of: FARMERS GENERAL INSURANCE AGENCY, INC., Rhode Island (Company Number 001721268)
Entity Number: 2796406
ZIP code: 12207
County: New York
Place of Formation: Rhode Island
Address: 80 STATE STreet, ALBANY, NY, United States, 12207
Principal Address: 700 QUAKER LANE, WARWICK, RI, United States, 02886

Chief Executive Officer

Name Role Address
WILLIAM K WALTON Chief Executive Officer 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, United States, 91367

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STreet, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 700 QUAKER LANE, WARWICK, RI, 02886, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 6301 OWENSMOUTH AVE, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2021-07-13 2024-08-15 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-07-13 2024-08-15 Address 700 QUAKER LANE, WARWICK, RI, 02886, USA (Type of address: Chief Executive Officer)
2021-07-13 2024-08-15 Address 80 STATE STreet, ALBANY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815000205 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220803002648 2022-08-03 BIENNIAL STATEMENT 2022-08-01
210713001814 2021-07-12 CERTIFICATE OF CHANGE BY ENTITY 2021-07-12
210511000888 2021-05-11 CERTIFICATE OF AMENDMENT 2021-05-11
200820060458 2020-08-20 BIENNIAL STATEMENT 2020-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State