Name: | HOUCHENS INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2006 (19 years ago) |
Entity Number: | 3429219 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Kentucky |
Foreign Legal Name: | HOUCHENS INSURANCE GROUP, INC. |
Fictitious Name: | HOUCHENS INSURANCE AGENCY |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 1240 FAIRWAY ST., BOWLING GREEN, KY, United States, 42103 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
DAVID (ANDY) BARKER | Chief Executive Officer | 1240 FAIRWAY ST., BOWLING GREEN, KY, United States, 42103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 1240 FAIRWAY ST., BOWLING GREEN, KY, 42103, USA (Type of address: Chief Executive Officer) |
2023-02-19 | 2024-10-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-02-19 | 2023-02-19 | Address | 1240 FAIRWAY ST., BOWLING GREEN, KY, 42103, USA (Type of address: Chief Executive Officer) |
2023-02-19 | 2024-10-01 | Address | 1240 FAIRWAY ST., BOWLING GREEN, KY, 42103, USA (Type of address: Chief Executive Officer) |
2023-02-19 | 2024-10-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041273 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230219000456 | 2023-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-17 |
221003002560 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201028060278 | 2020-10-28 | BIENNIAL STATEMENT | 2020-10-01 |
SR-45047 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State