PCIC INSURANCE AGENCY, INC.

Name: | PCIC INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 2003 (22 years ago) |
Date of dissolution: | 22 Dec 2023 |
Entity Number: | 2986686 |
ZIP code: | 80112 |
County: | New York |
Place of Formation: | Michigan |
Address: | 7390 s iola street, ENGLEWOOD, CO, United States, 80112 |
Principal Address: | 9111 CYPRESS WATERS BLVD, SUITE 200, COPPELL, TX, United States, 75019 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 7390 s iola street, ENGLEWOOD, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
KIM AKERY | Chief Executive Officer | 9111 CYPRESS WATERS BLVD, SUITE 200, COPPELL, TX, United States, 75019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2023-12-28 | Address | 7390 s iola street, ENGLEWOOD, CO, 80112, USA (Type of address: Service of Process) |
2024-01-05 | 2023-12-28 | Address | 9111 CYPRESS WATERS BLVD, SUITE 200, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 9111 CYPRESS WATERS BLVD, SUITE 200, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2023-12-28 | Address | 9111 CYPRESS WATERS BLVD, SUITE 200, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer) |
2019-12-27 | 2024-01-05 | Address | 9111 CYPRESS WATERS BLVD, SUITE 200, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228002736 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
240105000975 | 2023-12-22 | SURRENDER OF AUTHORITY | 2023-12-22 |
211217003426 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
191227060159 | 2019-12-27 | BIENNIAL STATEMENT | 2019-12-01 |
171222006112 | 2017-12-22 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State