Name: | AMERICAN FAMILY CONNECT INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 2002 (23 years ago) |
Entity Number: | 2839810 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6000 American Parkway, Madison, WI, United States, 53783 |
Name | Role | Address |
---|---|---|
MICHAEL D. LORION | Chief Executive Officer | 6000 AMERICAN PARKWAY, MADISON, WI, United States, 53783 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 3500 PACKERLAND DRIVE, DE PERE, WI, 54115, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 6000 AMERICAN PARKWAY, MADISON, WI, 53783, USA (Type of address: Chief Executive Officer) |
2021-03-31 | 2024-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-31 | 2024-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-11-23 | 2021-03-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002753 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
221109000245 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
210331000088 | 2021-03-31 | CERTIFICATE OF CHANGE | 2021-03-31 |
201123060408 | 2020-11-23 | BIENNIAL STATEMENT | 2020-11-01 |
191122000072 | 2019-11-22 | CERTIFICATE OF AMENDMENT | 2019-11-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State