Name: | FLYNN INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2004 (21 years ago) |
Entity Number: | 3031100 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Montana |
Principal Address: | 100 PARK DRIVE S, GREAT FALLS, MT, United States, 59401 |
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 |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
TOM SIDOR | Chief Executive Officer | 100 PARK DR S, GREAT FALLS, MT, United States, 59401 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-18 | 2012-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-05 | 2008-04-03 | Address | 100 PARK DRIVE S, GREAT FALLS, MT, 59401, USA (Type of address: Chief Executive Officer) |
2004-03-24 | 2008-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-03-24 | 2008-07-18 | Address | 100 PARK DRIVE SOUTH, GREAT FALLS, MT, 59401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38883 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121119000102 | 2012-11-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-12-19 |
080718000130 | 2008-07-18 | CERTIFICATE OF CHANGE | 2008-07-18 |
080403002753 | 2008-04-03 | BIENNIAL STATEMENT | 2008-03-01 |
060505002616 | 2006-05-05 | BIENNIAL STATEMENT | 2006-03-01 |
040324000672 | 2004-03-24 | APPLICATION OF AUTHORITY | 2004-03-24 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State