Search icon

MARINER'S GENERAL INSURANCE AGENCY

Company Details

Name: MARINER'S GENERAL INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2007 (18 years ago)
Entity Number: 3472422
ZIP code: 12207
County: Albany
Place of Formation: California
Foreign Legal Name: MARINER'S GENERAL INSURANCE GROUP
Fictitious Name: MARINER'S GENERAL INSURANCE AGENCY
Principal Address: 206 RIVERSIDE AVE, STE A, NEWPORT BEACH, CA, United States, 92663
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
BYRON CHAMBERLAIN Chief Executive Officer 206 RIVERSIDE AVE, STE A, NEWPORT BEACH, CA, United States, 92663

History

Start date End date Type Value
2023-02-23 2023-02-23 Address 206 RIVERSIDE AVE, STE A, NEWPORT BEACH, CA, 92663, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-01-20 2023-02-23 Address 206 RIVERSIDE AVE, STE A, NEWPORT BEACH, CA, 92663, USA (Type of address: Chief Executive Officer)
2010-11-09 2023-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-11-09 2021-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-07-03 2010-11-09 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-07-03 2010-11-09 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2009-02-02 2011-01-20 Address 206 RIVERSIDE AVE, STE A, NEWPORT BEACH, CA, 92663, USA (Type of address: Chief Executive Officer)
2009-02-02 2009-07-03 Address 206 RIVERSIDE AVE, STE 206, NEWPORT BEACH, CA, 92663, USA (Type of address: Service of Process)
2007-02-05 2009-02-02 Address 204 RIVERSIDE AVENUE, NEWPORT BEACH, CA, 92663, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230223001252 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210201061137 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060208 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170206006515 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150202006885 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204007155 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110120002290 2011-01-20 BIENNIAL STATEMENT 2011-02-01
101109000517 2010-11-09 CERTIFICATE OF CHANGE 2010-11-09
090703000011 2009-07-03 CERTIFICATE OF CHANGE 2009-07-03
090202002796 2009-02-02 BIENNIAL STATEMENT 2009-02-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State