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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 17 east philadelphia avenue, BOYERTOWN, PA, United States, 19512 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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