Name: | DOVETAIL MANAGING GENERAL AGENCY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2007 (17 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3582382 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | South Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1333 MAIN STREET STE 600, COLUMBIA, SC, United States, 29201 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVE FRANCIS | Chief Executive Officer | 1333 MAIN ST STE 600, COLUMBIA, SC, United States, 29201 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-27 | 2014-08-12 | Address | 7 SCIENCE COURT SUITE 400, COLUMBIA, SC, 29203, USA (Type of address: Chief Executive Officer) |
2009-10-27 | 2014-08-12 | Address | 7 SCIENCE COURT, SUITE 400, COLUMBIA, SC, 29203, USA (Type of address: Principal Executive Office) |
2009-10-27 | 2011-03-15 | Address | 7 SCIENCE COURT, SUITE 400, COLUMBIA, SC, 29203, USA (Type of address: Service of Process) |
2007-10-18 | 2009-10-27 | Address | 1901 ASSEMBLY STREET, SUITE 390, COLUMBIA, SC, 29201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179212 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
140812002202 | 2014-08-12 | BIENNIAL STATEMENT | 2013-10-01 |
110315000125 | 2011-03-15 | CERTIFICATE OF CHANGE | 2011-03-15 |
091027002973 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071018000995 | 2007-10-18 | APPLICATION OF AUTHORITY | 2007-10-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State