Name: | ALLIED GENERAL AGENCY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 2008 (17 years ago) |
Date of dissolution: | 08 May 2019 |
Entity Number: | 3701826 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Iowa |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1100 LOCUST ST, DES MOINES, IA, United States, 50391 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MELISSA D. GUITERREZ | Chief Executive Officer | ONE NATIONWIDE PLAZA, COLUMBUS, OH, United States, 43215 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-05 | 2018-07-02 | Address | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2014-07-25 | 2016-07-05 | Address | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2012-07-03 | 2014-07-25 | Address | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2011-08-24 | 2014-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-24 | 2014-01-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-12 | 2012-07-03 | Address | 1100 LOCUST ST, DES MOINES, IA, 50391, USA (Type of address: Chief Executive Officer) |
2008-07-28 | 2011-08-24 | Address | DEPT 2002, 1100 LOCUST STREET, DES MOINES, IA, 50391, 2002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190508000351 | 2019-05-08 | CERTIFICATE OF TERMINATION | 2019-05-08 |
180702006330 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705009075 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140725006051 | 2014-07-25 | BIENNIAL STATEMENT | 2014-07-01 |
140130000218 | 2014-01-30 | CERTIFICATE OF CHANGE | 2014-01-30 |
120703006125 | 2012-07-03 | BIENNIAL STATEMENT | 2012-07-01 |
110824000810 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
100712002593 | 2010-07-12 | BIENNIAL STATEMENT | 2010-07-01 |
080728001188 | 2008-07-28 | APPLICATION OF AUTHORITY | 2008-07-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State