Search icon

JOE MCCART INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOE MCCART INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2018
Entity Number: 2804937
ZIP code: 10011
County: New York
Place of Formation: Georgia
Principal Address: 2405 SATELLITE BLVD, STE 200, DULUTH, GA, United States, 30096
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN G. HAHN Chief Executive Officer 425 CALIFORNIA STREET, 24TH FLOOR, SAN FRANCISCO, CA, United States, 94104

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-01-17 2012-10-18 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-01-17 2012-08-30 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-09-02 2018-08-01 Address 2405 SATELLITE BLVD, STE 200, DULUTH, GA, 30096, 5808, USA (Type of address: Chief Executive Officer)
2004-09-02 2006-01-17 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-09-02 2018-08-01 Address 2405 SATELLITE BLVD, STE 200, DULUTH, GA, 30096, 5808, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180927000378 2018-09-27 CERTIFICATE OF TERMINATION 2018-09-27
180801007851 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006378 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140811006978 2014-08-11 BIENNIAL STATEMENT 2014-08-01
121018000573 2012-10-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State