Name: | CUL INSURANCE AGENCY SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2004 (21 years ago) |
Entity Number: | 3040551 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Foreign Legal Name: | CUL II, INC. |
Fictitious Name: | CUL INSURANCE AGENCY SERVICES |
Principal Address: | 15415 MIDDLEBELT RD, LIVONIA, MI, United States, 48154 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KENNETH R HALE | Chief Executive Officer | 15415 MIDDLEBELT RD, LIVONIA, MI, United States, 48154 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-14 | 2004-04-14 | Name | CAMBRIDGE UNDERWRITERS, LTD. |
2004-04-14 | 2013-12-11 | Name | CAMBRIDGE UNDERWRITERS, LTD. |
2004-04-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-04-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39028 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39027 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131211000382 | 2013-12-11 | CERTIFICATE OF AMENDMENT | 2013-12-11 |
130225002273 | 2013-02-25 | BIENNIAL STATEMENT | 2012-04-01 |
121012000161 | 2012-10-12 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-10-12 |
DP-1972712 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100420002185 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080418002301 | 2008-04-18 | BIENNIAL STATEMENT | 2008-04-01 |
060504002401 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040414000945 | 2004-04-14 | APPLICATION OF AUTHORITY | 2004-04-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State