Search icon

IROQUOIS INSURANCE AGENCY, INC.

Company Details

Name: IROQUOIS INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2004 (21 years ago)
Date of dissolution: 18 Mar 2021
Entity Number: 3008582
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 15 EXECUTIVE PARK DR, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IROQUOIS INSURANCE AGENCY, INC. DOS Process Agent 15 EXECUTIVE PARK DR, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
GARY FITZGERALD Chief Executive Officer 15 EXECUTIVE PARK DR, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2014-04-21 2016-08-24 Address 15 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2014-04-21 2018-02-09 Address 15 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2012-04-04 2014-04-21 Address MARY BETH DUROCHER, 17 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2010-03-18 2014-04-21 Address 17 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2010-03-18 2014-04-21 Address 17 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210318000297 2021-03-18 CERTIFICATE OF DISSOLUTION 2021-03-18
180209006024 2018-02-09 BIENNIAL STATEMENT 2018-02-01
160824006077 2016-08-24 BIENNIAL STATEMENT 2016-02-01
140421002398 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120404002056 2012-04-04 BIENNIAL STATEMENT 2012-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State