Name: | YERGEY INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 2009 (16 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3800615 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7420 HERITAGE VILLAGE PLZ, 101, GAINESVILLE, VA, United States, 20155 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT A YERGEY | Chief Executive Officer | 7420 HERITAGE VILLAGE PLZ, 101, GAINESVILLE, VA, United States, 20155 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-20 | 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-101268 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2127023 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
110506002956 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090420000833 | 2009-04-20 | APPLICATION OF AUTHORITY | 2009-04-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State