Search icon

S.T. GOOD INSURANCE AGENCY

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY J HALL Chief Executive Officer 9225 INDIAN CREEK PARKWAY, SUITE 700, OVERLAND PARK, KS, United States, 66210

DOS Process Agent

Name Role Address
C/O 3H LEGAL SERVICES, PLLC DOS Process Agent 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

History

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)

Filings

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