Search icon

HUDSON UNITED INSURANCE AGENCY

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON UNITED INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 2002 (23 years ago)
Date of dissolution: 24 Jul 2023
Entity Number: 2838902
ZIP code: 12207
County: Orange
Place of Formation: New Jersey
Foreign Legal Name: HUDSON INSURANCE SERVICES, INC.
Fictitious Name: HUDSON UNITED INSURANCE AGENCY
Principal Address: TD BANK LEGAL DEPT, BUILDING A, SOUTH PORTLAND, ME, United States, 04106
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH FICO Chief Executive Officer 200 STATE ST, 10TH FL, BOSTON, MA, United States, 02109

History

Start date End date Type Value
2020-11-20 2023-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-28 2020-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-02-09 2023-07-25 Address 200 STATE ST, 10TH FL, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2008-10-30 2011-02-09 Address 75 JOHN ROBERTS ROAD, SOUTH PORTLAND, ME, 04106, USA (Type of address: Chief Executive Officer)
2006-11-22 2008-10-30 Address 2077 ROOSEVELT AVENUE, SPRINGFIELD, MA, 01104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230725002723 2023-07-24 CERTIFICATE OF TERMINATION 2023-07-24
201120060132 2020-11-20 BIENNIAL STATEMENT 2020-11-01
200928060056 2020-09-28 BIENNIAL STATEMENT 2018-11-01
110209003421 2011-02-09 BIENNIAL STATEMENT 2010-11-01
081030002159 2008-10-30 BIENNIAL STATEMENT 2008-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State