Name: | BYRNES AGENCY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2005 (20 years ago) |
Branch of: | BYRNES AGENCY, INCORPORATED, Connecticut (Company Number 0006867) |
Entity Number: | 3254596 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 394 LAKE ROAD, DAYVILLE, CT, United States, 06241 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JAMES J. BYRNES, III | Chief Executive Officer | 394 LAKE ROAD, PO BOX 739, DAYVILLE, CT, United States, 06241 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 394 LAKE ROAD, PO BOX 739, DAYVILLE, CT, 06241, 0739, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 394 LAKE ROAD, PO BOX 739, DAYVILLE, CT, 06241, USA (Type of address: Chief Executive Officer) |
2023-01-14 | 2023-01-14 | Address | 394 LAKE ROAD, PO BOX 739, DAYVILLE, CT, 06241, 0739, USA (Type of address: Chief Executive Officer) |
2023-01-14 | 2023-09-01 | Address | 394 LAKE ROAD, PO BOX 739, DAYVILLE, CT, 06241, USA (Type of address: Chief Executive Officer) |
2023-01-14 | 2023-09-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006640 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230114000743 | 2023-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-13 |
210810002160 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
SR-42177 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42176 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State