Name: | W.T. PHELAN & CO. INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2004 (20 years ago) |
Date of dissolution: | 23 Mar 2021 |
Entity Number: | 3109950 |
ZIP code: | 02478 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 63 TRAPELO RD., BELMONT, MA, United States, 02478 |
Principal Address: | 1812 MASSACHUSETTS AVE, ARLINGTON, MA, United States, 02140 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 TRAPELO RD., BELMONT, MA, United States, 02478 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD R RAMSEY JR | Chief Executive Officer | 1812 MASSACHUSETTS AVE, CAMBRIDGE, MA, United States, 02140 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2021-03-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-01 | 2021-03-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-01 | 2020-10-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-02-25 | 2016-10-05 | Address | 1812 MASSACHUSETTS AVE, ARLINGTON, MA, 02476, USA (Type of address: Principal Executive Office) |
2010-10-12 | 2013-02-25 | Address | 1812 MASSACHUSETTS AVE, ARLINGTON, MA, 02476, USA (Type of address: Principal Executive Office) |
2010-10-12 | 2019-05-01 | Address | 1812 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02140, USA (Type of address: Service of Process) |
2010-10-12 | 2013-02-25 | Address | 645 R MASSACHUSETTS AVE, ARLINGTON, MA, 02476, USA (Type of address: Chief Executive Officer) |
2006-10-05 | 2010-10-12 | Address | 1812 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02140, 2741, USA (Type of address: Chief Executive Officer) |
2006-10-05 | 2010-10-12 | Address | 1812 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02140, 2741, USA (Type of address: Principal Executive Office) |
2004-10-05 | 2010-10-12 | Address | 1812 MASSACHUSETTS AVENUE, CAMBRIDGE, MA, 02140, 2741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210323000806 | 2021-03-23 | SURRENDER OF AUTHORITY | 2021-03-23 |
201001061610 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
190501000856 | 2019-05-01 | CERTIFICATE OF CHANGE | 2019-05-01 |
181001006400 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161005006739 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141001006553 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
130225002270 | 2013-02-25 | BIENNIAL STATEMENT | 2012-10-01 |
130124000266 | 2013-01-24 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-01-24 |
DP-1973353 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
101012002388 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State