Search icon

ALLIED MERCANTILE INSURANCE AGENCY CORPORATION

Company Details

Name: ALLIED MERCANTILE INSURANCE AGENCY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2003 (21 years ago)
Entity Number: 2954647
ZIP code: 10005
County: New York
Place of Formation: Texas
Principal Address: 201 E 28 TH STREET, HOUSTON, TX, United States, 77008
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JIM C HODGE Chief Executive Officer 6110 PINEMONT DRIVE, STE 106, HOUSTON, TX, United States, 77092

History

Start date End date Type Value
2007-10-04 2014-04-10 Address 6110 PINEMONT DRIVE, STE 106, HOUSTON, TX, 77092, USA (Type of address: Principal Executive Office)
2005-11-09 2007-10-04 Address 60 QUEEN ST, FREDERIKSTAD, ST CROIX, 00840, YYY (Type of address: Chief Executive Officer)
2005-11-09 2007-10-04 Address 6110 PINEMONT DR, STE 106, HOUSTON, TX, 77092, 3216, USA (Type of address: Principal Executive Office)
2003-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37828 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37827 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140410006675 2014-04-10 BIENNIAL STATEMENT 2013-09-01
090825002751 2009-08-25 BIENNIAL STATEMENT 2009-09-01
071004002243 2007-10-04 BIENNIAL STATEMENT 2007-09-01
051109002539 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030916000691 2003-09-16 APPLICATION OF AUTHORITY 2003-09-16

Date of last update: 19 Jan 2025

Sources: New York Secretary of State