Search icon

AVEMCO INSURANCE AGENCY, INC.

Company Details

Name: AVEMCO INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2005 (20 years ago)
Entity Number: 3175978
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 8490 PROGRESS DRIVE, SUITE 200, FREDERICK, MD, United States, 21701
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL J DONOVAN Chief Executive Officer 13403 NORTHWEST FREEWAY, HOUSTON, TX, United States, 77040

History

Start date End date Type Value
2023-03-07 2023-03-07 Address 13403 NORTHWEST FREEWAY, HOUSTON, TX, 77040, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-09-02 2023-03-07 Address 13403 NORTHWEST FREEWAY, HOUSTON, TX, 77040, USA (Type of address: Chief Executive Officer)
2013-03-07 2014-09-02 Address 13403 NORTHWAY FREEWAY, HOUSTON, TX, 77040, USA (Type of address: Chief Executive Officer)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-02 2013-03-07 Address 13403 NORTHWAY FREEWAY, HOUSTON, TX, 77040, USA (Type of address: Chief Executive Officer)
2007-04-02 2014-09-02 Address FREDERICK MUNICIPAL AIRPORT, 411 AVIATION WAY, STE 100, FREDERICK, MD, 21701, USA (Type of address: Principal Executive Office)
2007-01-19 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307000541 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210301060817 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060209 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-90636 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90635 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170302006128 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006771 2015-03-02 BIENNIAL STATEMENT 2015-03-01
140902002042 2014-09-02 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
130307007297 2013-03-07 BIENNIAL STATEMENT 2013-03-01
121010000509 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10

Date of last update: 18 Jan 2025

Sources: New York Secretary of State