Search icon

HAUGHN & ASSOCS. INS. AGENCY, INC.

Company Details

Name: HAUGHN & ASSOCS. INS. AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2005 (19 years ago)
Entity Number: 3251923
ZIP code: 10005
County: Albany
Place of Formation: Ohio
Principal Address: 6050 TAIN DRIVE, DUBLIN, OH, United States, 43017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRIAN F. HAUGHN Chief Executive Officer 6050 TAIN DRIVE, DUBLIN, OH, United States, 43017

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

History

Start date End date Type Value
2012-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-09-02 2012-06-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-09-02 2012-09-24 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
190919060025 2019-09-19 BIENNIAL STATEMENT 2019-09-01
SR-91419 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91420 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120924000199 2012-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-24
120613000917 2012-06-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-13
050902000676 2005-09-02 APPLICATION OF AUTHORITY 2005-09-02

Date of last update: 04 Feb 2025

Sources: New York Secretary of State