Name: | THE ROWLEY AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2008 (17 years ago) |
Date of dissolution: | 28 Feb 2025 |
Entity Number: | 3615668 |
ZIP code: | 03302 |
County: | Washington |
Place of Formation: | New Hampshire |
Principal Address: | 139 LOUDON RD, CONCORD, NH, United States, 03301 |
Address: | po box 511, CONCORD, NH, United States, 03302 |
Name | Role | Address |
---|---|---|
DANIEL E CHURCH | Chief Executive Officer | PO BOX 511, CONCORD, NH, United States, 03302 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | po box 511, CONCORD, NH, United States, 03302 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-20 | 2025-03-06 | Address | PO BOX 511, CONCORD, NH, 03302, 0511, USA (Type of address: Chief Executive Officer) |
2008-01-10 | 2025-03-06 | Address | 139 LOUDON ROAD, CONCORD, NH, 03301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002246 | 2025-02-28 | SURRENDER OF AUTHORITY | 2025-02-28 |
140206002111 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120201002316 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100120002191 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080110000276 | 2008-01-10 | APPLICATION OF AUTHORITY | 2008-01-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State