Search icon

SUNTRUST INSURANCE SERVICES, INC.

Company Details

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

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
STEVEN H TURTZ Chief Executive Officer 303 PEACHTREE CENTER AVENUE, STE 14D, ATLANTA, GA, United States, 30303

History

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)

Filings

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