Name: | UNION LIFE & CASUALTY INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2006 (18 years ago) |
Entity Number: | 3440192 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Arizona |
Address: | 28 LIBERTY ST., Suite 100, NEW YORK, AZ, United States, 10005 |
Principal Address: | 7171 N HILLSIDE DRIVE, PARADISE VALLEY, AZ, United States, 85253 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., Suite 100, NEW YORK, AZ, United States, 10005 |
Name | Role | Address |
---|---|---|
JON C WALKER | Chief Executive Officer | 5225 N CENTRAL AVENUE, #100, PHOENIX, AZ, United States, 85012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 5225 N CENTRAL AVENUE, #110, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 5225 N CENTRAL AVENUE, #100, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2025-01-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-11-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-30 | 2025-01-23 | Address | 5225 N CENTRAL AVENUE, #110, PHOENIX, AZ, 85012, USA (Type of address: Chief Executive Officer) |
2006-11-21 | 2010-11-18 | Address | ATTN: SANDY KULBERG, 5225 N. CENTRAL AVE., PHOENIX, AZ, 85012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003163 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
221130000285 | 2022-11-30 | BIENNIAL STATEMENT | 2022-11-01 |
201130060174 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
SR-45271 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45270 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181128006170 | 2018-11-28 | BIENNIAL STATEMENT | 2018-11-01 |
161109006554 | 2016-11-09 | BIENNIAL STATEMENT | 2016-11-01 |
141105006542 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121116006130 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
101118000862 | 2010-11-18 | CERTIFICATE OF CHANGE | 2010-11-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State