Name: | ACE HARDWARE RETAILERS INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2006 (18 years ago) |
Entity Number: | 3430706 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Illinois |
Foreign Legal Name: | ACE INSURANCE AGENCY, INC. |
Fictitious Name: | ACE HARDWARE RETAILERS INSURANCE AGENCY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2915 JORIE BLVD, OAK BROOK, IL, United States, 60523 |
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 |
---|---|---|
WILLIAM M. GUZIK | Chief Executive Officer | 2915 JORIE BLVD, OAK BROOK, IL, United States, 60523 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 2200 KENSINGTON COURT, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 2915 JORIE BLVD, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2017-09-12 | 2024-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-27 | 2024-10-31 | Address | 2200 KENSINGTON COURT, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2014-10-24 | 2016-10-27 | Address | 2200 KENSINGTON COURT, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2012-10-22 | 2014-10-24 | Address | 2200 KENSINGTON COURT, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2010-11-23 | 2012-10-22 | Address | 2200 KENSINGTON COURT, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2008-10-31 | 2010-11-23 | Address | 2200 KENSINGTON COURT, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2006-10-30 | 2017-09-12 | Address | 2200 KENSINGTON COURT, OAK BROOK, IL, 60523, USA (Type of address: Service of Process) |
2006-10-30 | 2024-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031004117 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
221031002715 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
201030060407 | 2020-10-30 | BIENNIAL STATEMENT | 2020-10-01 |
181031006253 | 2018-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
170912000329 | 2017-09-12 | CERTIFICATE OF CHANGE | 2017-09-12 |
161027006245 | 2016-10-27 | BIENNIAL STATEMENT | 2016-10-01 |
141024006191 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
121022006119 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101123002419 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
081031002445 | 2008-10-31 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State