Search icon

THE HOGANS AGENCY, INC.

Company Details

Name: THE HOGANS AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2008 (17 years ago)
Entity Number: 3693224
ZIP code: 21620
County: New York
Place of Formation: Maryland
Address: 220 HIGH STREET, CHESTERTOWN, MD, United States, 21620

Chief Executive Officer

Name Role Address
MATTHEW D. HOGANS Chief Executive Officer 220 HIGH STREET, CHESTERTOWN, MD, United States, 21620

DOS Process Agent

Name Role Address
THE HOGANS AGENCY, INC. DOS Process Agent 220 HIGH STREET, CHESTERTOWN, MD, United States, 21620

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 220 HIGH STREET, CHESTERTOWN, MD, 21620, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-03 Address 220 HIGH STREET, CHESTERTOWN, MD, 21620, USA (Type of address: Service of Process)
2018-07-09 2024-07-03 Address 220 HIGH STREET, CHESTERTOWN, MD, 21620, USA (Type of address: Chief Executive Officer)
2012-07-17 2020-07-02 Address 220 HIGH STREET, CHESTERTOWN, MD, 21620, USA (Type of address: Service of Process)
2012-07-17 2018-07-09 Address 220 HIGH STREET, CHESTERTOWN, MD, 21620, USA (Type of address: Chief Executive Officer)
2010-07-15 2012-07-17 Address 515 WASHINGTON AVE, CHESTERTOWN, MD, 21620, USA (Type of address: Principal Executive Office)
2010-07-15 2012-07-17 Address 515 WASHINGTON AVE, CHESTERTOWN, MD, 21620, USA (Type of address: Chief Executive Officer)
2010-07-15 2012-07-17 Address 515 WASHINGTON AVE, CHESTERTOWN, MD, 21620, USA (Type of address: Service of Process)
2008-07-07 2010-07-15 Address 515 WASHINGTON AVENUE, PO BOX 2500, CHESTERTOWN, MD, 21620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703003804 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220919000357 2022-09-19 BIENNIAL STATEMENT 2022-07-01
200702060215 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180709006266 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160708006536 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140701006503 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120717006147 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100715003219 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080707000669 2008-07-07 APPLICATION OF AUTHORITY 2008-07-07

Date of last update: 21 Feb 2025

Sources: New York Secretary of State