Name: | CARLISLE INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2007 (18 years ago) |
Entity Number: | 3508918 |
ZIP code: | 78332 |
County: | Albany |
Place of Formation: | Texas |
Address: | 1810 E. MAIN, ALICE, TX, United States, 78332 |
Principal Address: | 1810 E MAIN, ALICE, TX, United States, 78332 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1810 E. MAIN, ALICE, TX, United States, 78332 |
Name | Role | Address |
---|---|---|
THOMAS L CARLISLE | Chief Executive Officer | 500 N WATER STREET, SUITE 900, CORPUS CHRISTI, TX, United States, 78401 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-17 | 2011-06-03 | Address | 500 N WATER STREET, SUITE 900, CORPUS CHRISTI, TX, 78471, 0019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130417006504 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
121126000089 | 2012-11-26 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-11-26 |
DP-2051104 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110603002862 | 2011-06-03 | BIENNIAL STATEMENT | 2011-04-01 |
090417002699 | 2009-04-17 | BIENNIAL STATEMENT | 2009-04-01 |
070426000788 | 2007-04-26 | APPLICATION OF AUTHORITY | 2007-04-26 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State