AS INSURANCE & RISK SERVICES AGENCY

Name: | AS INSURANCE & RISK SERVICES AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2005 (20 years ago) |
Entity Number: | 3186505 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Indiana |
Foreign Legal Name: | AMERICAN SPECIALTY INSURANCE & RISK SERVICES, INC. |
Fictitious Name: | AS INSURANCE & RISK SERVICES AGENCY |
Principal Address: | 7609 WEST JEFFERSON BOULEVARD, SUITE 100, FORT WAYNE, IN, United States, 46804 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DREW SMITH | Chief Executive Officer | 7609 WEST JEFFERSON BOULEVARD, SUITE 100, FORT WAYNE, IN, United States, 46804 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 7609 WEST JEFFERSON BOULEVARD, SUITE 100, FORT WAYNE, IN, 46804, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-19 | 2025-04-21 | Address | 7609 WEST JEFFERSON BOULEVARD, SUITE 100, FORT WAYNE, IN, 46804, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2023-04-19 | Address | 7609 WEST JEFFERSON BOULEVARD, SUITE 100, FORT WAYNE, IN, 46804, USA (Type of address: Chief Executive Officer) |
2023-04-19 | 2025-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421002855 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
230419003511 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210422060052 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
191216000284 | 2019-12-16 | CERTIFICATE OF CHANGE | 2019-12-16 |
190410060392 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State