Name: | CARROLL INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 2008 (16 years ago) |
Date of dissolution: | 26 Oct 2011 |
Branch of: | CARROLL INSURANCE AGENCY, INC., Kentucky (Company Number 0210295) |
Entity Number: | 3734731 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kentucky |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 4384 CLEARWATER WAY, STE 200, LEXINGTON, KY, United States, 40515 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RONALD E CARROLL | Chief Executive Officer | 4384 CLEARWATER WAY, STE 200, LEXINGTON, KY, United States, 40515 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-22 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-100100 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2090181 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
101014002785 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081022000734 | 2008-10-22 | APPLICATION OF AUTHORITY | 2008-10-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State