Search icon

DOVETAIL MANAGING GENERAL AGENCY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEVE FRANCIS Chief Executive Officer 1333 MAIN ST STE 600, COLUMBIA, SC, United States, 29201

History

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)

Filings

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