Name: | COMMERCIAL CARRIERS INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2003 (22 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2860295 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 12641 E 166TH ST, CERRITOS, CA, United States, 90703 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SUSAN P SCURTI | Chief Executive Officer | 12641 E 166TH ST, CERRITOS, CA, United States, 90703 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-23 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-23 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36518 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36519 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1807157 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
090129003191 | 2009-01-29 | BIENNIAL STATEMENT | 2009-01-01 |
050228002590 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
030123000243 | 2003-01-23 | APPLICATION OF AUTHORITY | 2003-01-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State