Search icon

FLYNN INSURANCE AGENCY

Company Details

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

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
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
TOM SIDOR Chief Executive Officer 100 PARK DR S, GREAT FALLS, MT, United States, 59401

History

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)

Filings

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