Name: | HERBERT H. LANDY INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2006 (19 years ago) |
Entity Number: | 3330626 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 100 RIVER RIDGE DRIVE, SUITE 301, NORWOOD, MA, United States, 02062 |
Address: | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS INC | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
BETSY A MAGNUSON | Chief Executive Officer | 100 RIVER RIDGE DRIVE, SUITE 301, NORWOOD, MA, United States, 02062 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 100 RIVER RIDGE DRIVE, SUITE 301, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 100 RIVER RIDGE DRIVE, SUITE 301, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-10-15 | Address | 100 RIVER RIDGE DRIVE, SUITE 301, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-10-15 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-03-11 | 2024-10-15 | Address | 100 River Ridge Drive,, Suite 301, Norwood, MA, 02062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015000802 | 2024-10-03 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-03 |
240311000700 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
220317001077 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
201218000128 | 2020-12-18 | CERTIFICATE OF CHANGE | 2020-12-18 |
200413060045 | 2020-04-13 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State