Name: | S.T. GOOD INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2008 (17 years ago) |
Entity Number: | 3729115 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | Delaware |
Foreign Legal Name: | S.T. GOOD, INSURANCE INC. |
Fictitious Name: | S.T. GOOD INSURANCE AGENCY |
Principal Address: | 100 Christiana Medical Center, NEWARK, IN, United States, 19702 |
Address: | 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY J HALL | Chief Executive Officer | 9225 INDIAN CREEK PARKWAY, SUITE 700, OVERLAND PARK, KS, United States, 66210 |
Name | Role | Address |
---|---|---|
C/O 3H LEGAL SERVICES, PLLC | DOS Process Agent | 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 9225 INDIAN CREEK PARKWAY, SUITE 700, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-10-17 | Address | 1277 TREAT BLVD, SUITE 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-17 | Address | 9225 INDIAN CREEK PARKWAY, SUITE 700, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 1277 TREAT BLVD, SUITE 400, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-17 | Address | 36 LONG ALLEY, 2nd Floor, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017002015 | 2024-10-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-16 |
241001040614 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221013002728 | 2022-10-13 | BIENNIAL STATEMENT | 2022-10-01 |
201006060163 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
200909000246 | 2020-09-09 | CERTIFICATE OF CHANGE | 2020-09-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State