Name: | THE SADLER INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2008 (17 years ago) |
Entity Number: | 3715964 |
ZIP code: | 03064 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | 24 RAILROAD SQUARE, NASHUA, NH, United States, 03064 |
Name | Role | Address |
---|---|---|
ARTHUR BRUINOOGE | Chief Executive Officer | 24 RAILROAD SQUARE, NASHUA, NH, United States, 03064 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-01 | 2013-06-03 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2010-10-01 | 2013-11-29 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-09-03 | 2010-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-03 | 2010-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131129000253 | 2013-11-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-11-29 |
130603000441 | 2013-06-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-07-03 |
120914006073 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
110222002972 | 2011-02-22 | BIENNIAL STATEMENT | 2010-09-01 |
101001000804 | 2010-10-01 | CERTIFICATE OF CHANGE | 2010-10-01 |
080903000475 | 2008-09-03 | APPLICATION OF AUTHORITY | 2008-09-03 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State