Name: | LMK INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2004 (21 years ago) |
Entity Number: | 3076946 |
ZIP code: | 19053 |
County: | Albany |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | LITTLE, MICHAELS AND KENNEDY, INC., GENERAL INSURANCE MANAGEMENT |
Fictitious Name: | LMK INSURANCE AGENCY |
Address: | 349 BUSTLETON PIKE, FEASTERVILLE, PA, United States, 19053 |
Name | Role | Address |
---|---|---|
LITTLE, MICHAELS AND KENNEDY, INC., GENERAL INSURANCE MANAGEMENT | DOS Process Agent | 349 BUSTLETON PIKE, FEASTERVILLE, PA, United States, 19053 |
Name | Role | Address |
---|---|---|
THOMAS G. MICHAELS JR. | Chief Executive Officer | 349 BUSTLETON PIKE, FEASTERVILLE, PA, United States, 19053 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-13 | 2018-07-17 | Address | 950 PENNA BLVD, FEASTERVILLE, PA, 19053, 7879, USA (Type of address: Chief Executive Officer) |
2008-07-16 | 2012-07-13 | Address | 950 PENNA BLVD, FEASTERVILLE, PA, 19053, 7879, USA (Type of address: Chief Executive Officer) |
2006-07-14 | 2008-07-16 | Address | 950 PENNA BLVD, FEASTERVILLE, PA, 19053, 7879, USA (Type of address: Chief Executive Officer) |
2006-07-14 | 2018-07-17 | Address | 950 PENNA BLVD, FEASTERVILLE, PA, 19053, 7879, USA (Type of address: Principal Executive Office) |
2004-07-12 | 2004-07-12 | Name | LITTLE, MICHAELS AND KENNEDY, INC., GENERAL INSURANCE MANAGEMENT |
2004-07-12 | 2009-03-23 | Name | LITTLE, MICHAELS AND KENNEDY, INC., GENERAL INSURANCE MANAGEMENT |
2004-07-12 | 2018-07-17 | Address | 950 PENNSYLVANIA BLVD, FEASTERVILLE, PA, 19053, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180717006146 | 2018-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
160705007441 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140701006655 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120713006191 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
100722002647 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
090323000076 | 2009-03-23 | CERTIFICATE OF AMENDMENT | 2009-03-23 |
080716002741 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060714002339 | 2006-07-14 | BIENNIAL STATEMENT | 2006-07-01 |
040712000997 | 2004-07-12 | APPLICATION OF AUTHORITY | 2004-07-12 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State