Search icon

CLARK INSURANCE AGENCY

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
G. JEFFREY SHAW Chief Executive Officer 1945 CONGRESS STREET, BUILDING A, PORTLAND, ME, United States, 04102

History

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)
2012-02-16 2016-05-12 Address 2385 CONGRESS ST, PORTLAND, ME, 04102, USA (Type of address: Chief Executive Officer)
2010-03-11 2020-01-03 Address 2385 CONGRESS ST., PORTLAND, ME, 04102, USA (Type of address: Principal Executive Office)
2010-03-11 2019-10-07 Address 2385 CONGRESS STREET, PORTLAND, ME, 04102, USA (Type of address: Service of Process)
2010-03-11 2012-02-16 Address 2385 CONGRESS ST, PORTLAND, ME, 04102, USA (Type of address: Chief Executive Officer)
2009-12-10 2009-12-10 Name CLARK INSURANCE

Filings

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
180103007504 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160512006599 2016-05-12 BIENNIAL STATEMENT 2016-01-01
140211002074 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120216002300 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100311002312 2010-03-11 BIENNIAL STATEMENT 2010-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State