Search icon

BODY-BORNEMAN INSURANCE AGENCY

Company Details

Name: BODY-BORNEMAN INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Oct 2005 (19 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 3264464
ZIP code: 19512
County: Saratoga
Place of Formation: Pennsylvania
Foreign Legal Name: BODY-BORNEMAN INSURANCE AND FINANCIAL SERVICES LLC
Fictitious Name: BODY-BORNEMAN INSURANCE AGENCY
Address: 17 east philadelphia avenue, BOYERTOWN, PA, United States, 19512

DOS Process Agent

Name Role Address
the llc DOS Process Agent 17 east philadelphia avenue, BOYERTOWN, PA, United States, 19512

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-10-11 2024-12-11 Address 36 LONG ALLEY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2023-10-02 2024-10-11 Address 36 LONG ALLEY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2020-09-17 2023-10-02 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2017-11-15 2020-09-17 Address 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2011-11-28 2020-09-17 Address 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
2009-09-15 2017-11-15 Address ATTN: GARY T HARKER, ESQ, 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2005-10-31 2011-11-28 Address 81 COLUMBIA HEIGHTS, STE 22, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2005-10-04 2009-09-15 Address ATTN: GARY T. HARKER, ESQ, 81 COLUMBIA HEIGHTS STE 22, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211000091 2024-12-10 SURRENDER OF AUTHORITY 2024-12-10
241011000521 2024-10-10 CERTIFICATE OF CHANGE BY ENTITY 2024-10-10
231002002309 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211119001100 2021-11-19 BIENNIAL STATEMENT 2021-11-19
200917000023 2020-09-17 CERTIFICATE OF CHANGE 2020-09-17
191029060009 2019-10-29 BIENNIAL STATEMENT 2019-10-01
171115006099 2017-11-15 BIENNIAL STATEMENT 2017-10-01
151016006086 2015-10-16 BIENNIAL STATEMENT 2015-10-01
131001006329 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111128000139 2011-11-28 CERTIFICATE OF CHANGE 2011-11-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State