Name: | CREECHURCH INSURANCE UNDERWRITERS AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 2007 (18 years ago) |
Date of dissolution: | 01 Sep 2017 |
Entity Number: | 3534387 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, United States, 30024 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER J. GORMAN | Chief Executive Officer | 7230 MCGINNIS FERRY ROAD, SUITE 300, SUWANEE, GA, United States, 30024 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-10 | 2017-06-01 | Address | 7230 MCGINNIS FERRY ROAD, STE., SUWANEE, GA, 30024, USA (Type of address: Chief Executive Officer) |
2013-11-15 | 2016-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-15 | 2016-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47379 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47380 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170830000237 | 2017-08-30 | CERTIFICATE OF MERGER | 2017-09-01 |
170601006834 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
160524000022 | 2016-05-24 | CERTIFICATE OF CHANGE | 2016-05-24 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State