Search icon

M.G. SKINNER & ASSOCIATES INSURANCE AGENCY, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL G SKINNER Chief Executive Officer 11030 SANTA MONICA BLVD, SUITE 207, LOS ANGELES, CA, United States, 90025

History

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)

Filings

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