Search icon

ROYAL & SUNALLIANCE INSURANCE AGENCY, INC.

Company Details

Name: ROYAL & SUNALLIANCE INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2004 (21 years ago)
Date of dissolution: 07 Jan 2022
Entity Number: 3082578
ZIP code: 28226
County: New York
Place of Formation: Delaware
Address: 6701 CARMEL ROAD, SUITE 301, CHARLOTTE, NC, United States, 28226
Principal Address: 88 PINE STREET, 31ST FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 6701 CARMEL ROAD, SUITE 301, CHARLOTTE, NC, United States, 28226

Chief Executive Officer

Name Role Address
THOMAS CROWLEY Chief Executive Officer 6701 CARMEL ROAD, SUITE 301, CHARLOTTE, NC, United States, 28226

Form 5500 Series

Employer Identification Number (EIN):
113723330
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-30 2022-01-07 Address 6701 CARMEL ROAD, SUITE 301, CHARLOTTE, NC, 28226, USA (Type of address: Service of Process)
2020-07-30 2022-01-07 Address 6701 CARMEL ROAD, SUITE 301, CHARLOTTE, NC, 28226, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-07-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-07-26 2020-07-30 Address 11440 CARMEL COMMONS BLVD, SUITE 201, CHARLOTTE, NC, 28226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220107000990 2022-01-07 CERTIFICATE OF TERMINATION 2022-01-07
200730060294 2020-07-30 BIENNIAL STATEMENT 2020-07-01
SR-39492 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39491 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180709006932 2018-07-09 BIENNIAL STATEMENT 2018-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State