Name: | SUNTRUST INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3602676 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 303 PEACHTREE CENTER AVENUE, STE 14D, ATLANTA, GA, United States, 30303 |
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 |
---|---|---|
STEVEN H TURTZ | Chief Executive Officer | 303 PEACHTREE CENTER AVENUE, STE 14D, ATLANTA, GA, United States, 30303 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-23 | 2010-10-01 | Address | C/O CORP. CREATIONS NETWORK, 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2008-12-03 | 2010-10-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2008-12-03 | 2009-12-23 | Address | C/O CORP. CREATIONS NETWORK, 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2007-12-07 | 2008-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052032 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
101001000807 | 2010-10-01 | CERTIFICATE OF CHANGE | 2010-10-01 |
091223002682 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
081203000442 | 2008-12-03 | CERTIFICATE OF CHANGE | 2008-12-03 |
071207000486 | 2007-12-07 | APPLICATION OF AUTHORITY | 2007-12-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State