Name: | WADE & EGBERT INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 2007 (17 years ago) |
Date of dissolution: | 12 Feb 2015 |
Entity Number: | 3572948 |
ZIP code: | 37069 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 1645 OLD HILLSBORO ROAD, FRANKLIN, TN, United States, 37069 |
Principal Address: | 40 BURTON HILLS BLVD, SUITE 170, NASHVILLE, TN, United States, 37215 |
Name | Role | Address |
---|---|---|
ALEX F. WADE | Chief Executive Officer | 1645 OLD HILLSBORO ROAD, FRANKLIN, TN, United States, 37069 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O MARY WADE | DOS Process Agent | 1645 OLD HILLSBORO ROAD, FRANKLIN, TN, United States, 37069 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-19 | 2015-02-12 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2011-07-19 | 2015-02-12 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-09-26 | 2011-07-19 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150212000054 | 2015-02-12 | SURRENDER OF AUTHORITY | 2015-02-12 |
111122002969 | 2011-11-22 | BIENNIAL STATEMENT | 2011-09-01 |
111025000076 | 2011-10-25 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2011-10-25 |
DP-2051759 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110719000850 | 2011-07-19 | CERTIFICATE OF CHANGE | 2011-07-19 |
090909002091 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
070926000545 | 2007-09-26 | APPLICATION OF AUTHORITY | 2007-09-26 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State