Search icon

COLONY AGENCY SERVICES, INC.

Company Details

Name: COLONY AGENCY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2005 (20 years ago)
Date of dissolution: 23 Oct 2019
Entity Number: 3174188
ZIP code: 22072
County: New York
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 22072
Principal Address: 8720 STONY POINT PKWY, STE 400, RICHMOND, VA, United States, 23235

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY E GROSE Chief Executive Officer 225 W WASHINGTON ST, 24TH FLOOR, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 22072

History

Start date End date Type Value
2015-03-12 2019-03-06 Address 7272 E. INDIAN SCHOOL RD., STE 500, SCOTTSDALE, AZ, 85251, USA (Type of address: Chief Executive Officer)
2012-10-17 2017-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-20 2017-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-21 2015-03-12 Address 8720 STONY POINT PARKWAY, STE 300, RICHMOND, VA, 23235, USA (Type of address: Chief Executive Officer)
2007-03-28 2010-05-21 Address 549 3RD ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191023000666 2019-10-23 CERTIFICATE OF TERMINATION 2019-10-23
190306060812 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006242 2017-03-01 BIENNIAL STATEMENT 2017-03-01
170125000229 2017-01-25 CERTIFICATE OF CHANGE 2017-01-25
150312006028 2015-03-12 BIENNIAL STATEMENT 2015-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State