Name: | PETER M KELLY INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2006 (19 years ago) |
Entity Number: | 3420738 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 349 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER KELLY | Chief Executive Officer | 349 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-05 | 2020-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104061336 | 2020-11-04 | BIENNIAL STATEMENT | 2020-10-01 |
181113007290 | 2018-11-13 | BIENNIAL STATEMENT | 2018-10-01 |
161003006507 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141006006740 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
130611000511 | 2013-06-11 | CERTIFICATE OF AMENDMENT | 2013-06-11 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State