Search icon

JAMES H. CUNNINGHAM INSURANCE AGENCY, INC.

Branch

Company Details

Name: JAMES H. CUNNINGHAM INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2002 (22 years ago)
Branch of: JAMES H. CUNNINGHAM INSURANCE AGENCY, INC., Illinois (Company Number LLC_00674389)
Entity Number: 2825882
ZIP code: 60707
County: New York
Place of Formation: Illinois
Address: 7234 W NORTH AVE, #101, ELMWOOD PARK, IL, United States, 60707
Principal Address: 7234 WEST NORTH AVENUE, SUITE 101, ELMWOOD PARK, IL, United States, 60707

Chief Executive Officer

Name Role Address
JAMES H CUNNINGHAM Chief Executive Officer 7234 WEST NORTH AVENUE, SUITE 101, ELMWOOD PARK, IL, United States, 60707

DOS Process Agent

Name Role Address
JAMES H. CUNNINGHAM INSURANCE AGENCY, INC. DOS Process Agent 7234 W NORTH AVE, #101, ELMWOOD PARK, IL, United States, 60707

History

Start date End date Type Value
2010-10-27 2020-10-02 Address 7234 WEST NORTH AVENUE, SUITE 101, ELMWOOD PARK, IL, 60707, USA (Type of address: Service of Process)
2008-10-07 2010-10-27 Address 7234 WEST NORTH AVENUE, STE 101, ELMWOOD PARK, IL, 60707, USA (Type of address: Chief Executive Officer)
2008-10-07 2010-10-27 Address 7234 WEST NORTH AVENUE, STE 101, ELMWOOD PARK, IL, 60707, USA (Type of address: Principal Executive Office)
2008-10-07 2010-10-27 Address 7234 WEST NORTH AVENUE, STE 101, ELMWOOD PARK, IL, 60707, USA (Type of address: Service of Process)
2002-10-23 2008-10-07 Address 1100 LAKE STREET #230, OAK PARK, IL, 60301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061407 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001008145 2018-10-01 BIENNIAL STATEMENT 2018-10-01
150107006522 2015-01-07 BIENNIAL STATEMENT 2014-10-01
121017006133 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101027002310 2010-10-27 BIENNIAL STATEMENT 2010-10-01
081007002703 2008-10-07 BIENNIAL STATEMENT 2008-10-01
021023000183 2002-10-23 APPLICATION OF AUTHORITY 2002-10-23

Date of last update: 23 Feb 2025

Sources: New York Secretary of State