Search icon

THRIVENT INSURANCE AGENCY INC.

Branch

Company Details

Name: THRIVENT INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2005 (19 years ago)
Branch of: THRIVENT INSURANCE AGENCY INC., Minnesota (Company Number dc7aa844-a3d4-e011-a886-001ec94ffe7f)
Entity Number: 3289068
ZIP code: 10005
County: Onondaga
Place of Formation: Minnesota
Principal Address: 600 Portland Ave. S, MINNEAPOLIS, MN, United States, 55415
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THRIVENT INSURANCE AGENCY INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DOUGLAS E GROVE Chief Executive Officer 600 PORTLAND AVE. S, MINNEAPOLIS, MN, United States, 55415

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 600 PORTLAND AVENUE S, SUITE 100, MINNEAPOLIS, MN, 55415, 4402, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 600 PORTLAND AVE. S, MINNEAPOLIS, MN, 55415, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 600 PORTLAND AVENUE S, SUITE 100, MINNEAPOLIS, MN, 55415, USA (Type of address: Chief Executive Officer)
2020-09-28 2023-12-04 Address 600 PORTLAND AVENUE S, SUITE 100, MINNEAPOLIS, MN, 55415, 4402, USA (Type of address: Chief Executive Officer)
2019-12-04 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-04 2020-09-28 Address 625 FOURTH AVENUE SOUTH, MINNEAPOLIS, MN, 55415, USA (Type of address: Chief Executive Officer)
2019-12-04 2020-09-28 Address 625 FOURTH AVENUE SOUTH, MINNEAPOLIS, MN, 55415, USA (Type of address: Principal Executive Office)
2019-01-28 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-07 2019-12-04 Address 625 4TH AVE S, MINNEAPOLIS, MN, 55415, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204000847 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211229001458 2021-12-29 BIENNIAL STATEMENT 2021-12-29
200928002001 2020-09-28 AMENDMENT TO BIENNIAL STATEMENT 2019-12-01
191204060621 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-42805 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42806 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171207006445 2017-12-07 BIENNIAL STATEMENT 2017-12-01
151207006077 2015-12-07 BIENNIAL STATEMENT 2015-12-01
131204006017 2013-12-04 BIENNIAL STATEMENT 2013-12-01
120113002623 2012-01-13 BIENNIAL STATEMENT 2011-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State