Name: | SECURITY ONE INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 2008 (16 years ago) |
Date of dissolution: | 23 Mar 2017 |
Entity Number: | 3736936 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5600 BRINARD RD, STE 1A, CHATTANOOGA, TN, United States, 37411 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ELIZABETH C. LUPETINI | Chief Executive Officer | ONE EAST WACKER DR, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-11 | 2014-10-24 | Address | ONE EAST WACKER DR, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2010-10-27 | 2012-10-11 | Address | 5600 BRAINERD RD, STE 1A, CHATTANOOGA, TN, 37411, USA (Type of address: Chief Executive Officer) |
2008-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-51003 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170323000376 | 2017-03-23 | CERTIFICATE OF TERMINATION | 2017-03-23 |
141024006230 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
121011006100 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101027002596 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
081028000764 | 2008-10-28 | APPLICATION OF AUTHORITY | 2008-10-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State