Name: | CLARK INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2006 (19 years ago) |
Date of dissolution: | 09 Nov 2022 |
Entity Number: | 3311584 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Maine |
Foreign Legal Name: | CLARK INSURANCE |
Fictitious Name: | CLARK INSURANCE AGENCY |
Principal Address: | 1945 CONGRESS STREET, BUILDING A, PORTLAND, ME, United States, 04102 |
Address: | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
G. JEFFREY SHAW | Chief Executive Officer | 1945 CONGRESS STREET, BUILDING A, PORTLAND, ME, United States, 04102 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-09 | 2022-11-09 | Address | 1945 CONGRESS STREET, BUILDING A, PORTLAND, ME, 04102, USA (Type of address: Chief Executive Officer) |
2020-01-03 | 2022-11-09 | Address | 1945 CONGRESS STREET, BUILDING A, PORTLAND, ME, 04102, USA (Type of address: Chief Executive Officer) |
2019-11-14 | 2022-11-09 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-10-07 | 2019-11-14 | Address | 1945 CONGRESS STREET, BLDG A, PORTLAND, ME, 04102, USA (Type of address: Service of Process) |
2016-05-12 | 2020-01-03 | Address | 2385 CONGRESS ST, PORTLAND, ME, 04102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221109001093 | 2022-11-08 | SURRENDER OF AUTHORITY | 2022-11-08 |
220103003393 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200103060766 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
191114000042 | 2019-11-14 | CERTIFICATE OF CHANGE | 2019-11-14 |
191007000601 | 2019-10-07 | CERTIFICATE OF CHANGE | 2019-10-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State