Search icon

HEALTHMARK INSURANCE AGENCY, INC.

Company Details

Name: HEALTHMARK INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2002 (23 years ago)
Date of dissolution: 05 Oct 2022
Entity Number: 2819366
ZIP code: 13776
County: Otsego
Place of Formation: New York
Address: P.O. BOX 292, GILBERTSVILLE, NY, United States, 13776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LICARI Chief Executive Officer P.O. BOX 292, GILBERTSVILLE, NY, United States, 13776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 292, GILBERTSVILLE, NY, United States, 13776

History

Start date End date Type Value
2020-10-19 2023-02-05 Address P.O. BOX 292, GILBERTSVILLE, NY, 13776, USA (Type of address: Chief Executive Officer)
2018-10-10 2020-10-19 Address P.O. BOX 292, GILBERTSVILLE, NY, 13776, USA (Type of address: Chief Executive Officer)
2018-09-04 2023-02-05 Address P.O. BOX 292, GILBERTSVILLE, NY, 13776, USA (Type of address: Service of Process)
2017-10-20 2018-09-04 Address 5403 TOWNE WOODS RD, CORAM, NY, 11727, USA (Type of address: Service of Process)
2016-10-04 2018-10-10 Address 104 N LINCOLN CT, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230205000320 2022-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-05
201019060147 2020-10-19 BIENNIAL STATEMENT 2020-10-01
181010006381 2018-10-10 BIENNIAL STATEMENT 2018-10-01
180904000104 2018-09-04 CERTIFICATE OF CHANGE 2018-09-04
171020000054 2017-10-20 CERTIFICATE OF CHANGE 2017-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State