Search icon

ALLIED GENERAL AGENCY COMPANY

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MELISSA D. GUITERREZ Chief Executive Officer ONE NATIONWIDE PLAZA, COLUMBUS, OH, United States, 43215

History

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)

Filings

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