Name: | M.G. SKINNER & ASSOCIATES INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2004 (21 years ago) |
Entity Number: | 3100284 |
ZIP code: | 90025 |
County: | Nassau |
Place of Formation: | California |
Address: | 11030 SANTA MONICA BLVD. SUITE 207, Suite 207, LOS ANGELES, CA, United States, 90025 |
Principal Address: | 11030 SANTA MONICA BLVD, SUITE 207, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 11030 SANTA MONICA BLVD. SUITE 207, Suite 207, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
MICHAEL G SKINNER | Chief Executive Officer | 11030 SANTA MONICA BLVD, SUITE 207, LOS ANGELES, CA, United States, 90025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 11030 SANTA MONICA BLVD, SUITE 207, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2020-09-25 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-25 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-09-03 | 2020-09-25 | Address | 11030 SANTA MONICA BOULEVARD,, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2018-09-04 | 2020-09-03 | Address | 11030 SANTA MONICA BLVD. SUITE, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903003951 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220902001650 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
200925000471 | 2020-09-25 | CERTIFICATE OF CHANGE | 2020-09-25 |
200903060905 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904008739 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State