Name: | MICHAEL THARIAN INSURANCE AGENCY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2008 (17 years ago) |
Entity Number: | 3633100 |
ZIP code: | 12210 |
County: | Richmond |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 1855 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
MICHAEL THARIAN | Chief Executive Officer | 1855 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 1855 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2021-11-19 | 2024-02-02 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2021-11-19 | 2024-02-02 | Address | 1855 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2021-11-19 | 2024-02-02 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2021-11-05 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202002252 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
221110003249 | 2022-11-10 | BIENNIAL STATEMENT | 2022-02-01 |
211119001901 | 2021-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-05 |
200205061003 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
180410000269 | 2018-04-10 | CERTIFICATE OF AMENDMENT | 2018-04-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State