Name: | CONCKLIN INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2005 (20 years ago) |
Branch of: | CONCKLIN INSURANCE AGENCY, INC., Illinois (Company Number LLC_03823032) |
Entity Number: | 3194157 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CRAIG CONCKLIN | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 240 S. WESTMORE AVE, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2024-06-28 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-06-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-07 | 2024-06-28 | Address | 240 S. WESTMORE AVE, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-06-28 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-10-15 | 2024-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-10-15 | 2024-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-05-09 | 2024-02-07 | Address | 240 S. WESTMORE AVE, LOMBARD, IL, 60148, USA (Type of address: Chief Executive Officer) |
2005-04-21 | 2010-10-15 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628002877 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
240207002859 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
210401061311 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190415060405 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
180215006171 | 2018-02-15 | BIENNIAL STATEMENT | 2017-04-01 |
160120006101 | 2016-01-20 | BIENNIAL STATEMENT | 2015-04-01 |
130404006998 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110428002405 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
101015000151 | 2010-10-15 | CERTIFICATE OF CHANGE | 2010-10-15 |
090401002984 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State