Name: | H&R BLOCK INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2007 (17 years ago) |
Entity Number: | 3575501 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | ONE H & R BLOCK WAY, KANSAS CITY, MO, United States, 64105 |
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., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL J WHITE | Chief Executive Officer | ONE H & R BLOCK WAY, KANSAS CITY, MO, United States, 64105 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2023-11-13 | Address | ONE H & R BLOCK WAY, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-09-29 | 2023-11-13 | Address | ONE H & R BLOCK WAY, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer) |
2009-09-22 | 2011-09-29 | Address | ONE H & R BLOCK WAY, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer) |
2007-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113000010 | 2023-11-13 | BIENNIAL STATEMENT | 2023-10-01 |
211019000006 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
191017060017 | 2019-10-17 | BIENNIAL STATEMENT | 2019-10-01 |
SR-48135 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48136 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171026006111 | 2017-10-26 | BIENNIAL STATEMENT | 2017-10-01 |
151105006196 | 2015-11-05 | BIENNIAL STATEMENT | 2015-10-01 |
131003006003 | 2013-10-03 | BIENNIAL STATEMENT | 2013-10-01 |
110929002509 | 2011-09-29 | BIENNIAL STATEMENT | 2011-10-01 |
090922002050 | 2009-09-22 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State