Search icon

AUSTIN A. MCNICHOLS INSURANCE AGENCY, INC.

Branch

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES E. MCNICHOLS Chief Executive Officer 5 WESTBROOK CORP CNTR, SUITE 110, WESTCHESTER, IL, United States, 60154

History

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)

Filings

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