Name: | TRUSTCO INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2008 (17 years ago) |
Entity Number: | 3678725 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 5 SARNOWSKI DRIVE, GLENVILLE, NY, United States, 12302 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HALL | DOS Process Agent | 5 SARNOWSKI DRIVE, GLENVILLE, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
ROBERT J. MCCORMICK | Chief Executive Officer | 5 SARNOWSKI DRIVE, GLENVILLE, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-06 | 2021-05-07 | Address | 600 WASHINGTON AVE, STE 2500, ST. LOUIS, MO, 63101, 1311, USA (Type of address: Service of Process) |
2008-06-02 | 2011-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210507060623 | 2021-05-07 | BIENNIAL STATEMENT | 2020-06-01 |
120417001011 | 2012-04-17 | ERRONEOUS ENTRY | 2012-04-17 |
DP-2063483 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
110706002064 | 2011-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080602000086 | 2008-06-02 | CERTIFICATE OF INCORPORATION | 2008-06-02 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State