Name: | AUSTIN A. MCNICHOLS INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2006 (19 years ago) |
Branch of: | AUSTIN A. MCNICHOLS INSURANCE AGENCY, INC., Illinois (Company Number CORP_50754758) |
Entity Number: | 3342743 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Illinois |
Principal Address: | 5 WESTBROOK CORP CNTR, SUITE 110, WESTCHESTER, IL, United States, 60154 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES E. MCNICHOLS | Chief Executive Officer | 5 WESTBROOK CORP CNTR, SUITE 110, WESTCHESTER, IL, United States, 60154 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 5 WESTBROOK CORP CNTR, SUITE 110, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
2016-04-04 | 2024-04-01 | Address | 5 WESTBROOK CORP CNTR, SUITE 110, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
2013-03-29 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-03-29 | 2024-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-04-22 | 2016-04-04 | Address | 5 WESTBROOK CORP CNTR, SUITE 110, WESTCHESTER, NY, 60154, USA (Type of address: Chief Executive Officer) |
2008-05-06 | 2016-04-04 | Address | 5 WESTBROOK CORP CNTR, SUITE 110, WESTCHESTER, NY, 60154, USA (Type of address: Principal Executive Office) |
2008-05-06 | 2010-04-22 | Address | 5 WESTBROOK CORP CNTR, SUITE 110, WESTCHESTER, NY, 60154, USA (Type of address: Chief Executive Officer) |
2006-04-03 | 2013-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-03 | 2013-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038753 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220412002357 | 2022-04-12 | BIENNIAL STATEMENT | 2022-04-01 |
200420060235 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
180409006560 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160404007484 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140418006365 | 2014-04-18 | BIENNIAL STATEMENT | 2014-04-01 |
130329000422 | 2013-03-29 | CERTIFICATE OF CHANGE | 2013-03-29 |
120530002773 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100422003522 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080506002270 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State