Search icon

KELLER-STONEBRAKER INSURANCE AGENCY

Company claim

Is this your business?

Get access!

Company Details

Name: KELLER-STONEBRAKER INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 2009 (16 years ago)
Date of dissolution: 08 Jul 2022
Entity Number: 3819405
ZIP code: 10005
County: New York
Place of Formation: Maryland
Foreign Legal Name: KELLER-STONEBRAKER INSURANCE, INC.
Fictitious Name: KELLER-STONEBRAKER INSURANCE AGENCY
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1120 C PROFESSIONAL COURT, HAGERSTOWN, MD, United States, 21740

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENT R REYNOLDS Chief Executive Officer 1120 C PROFESSIONAL COURT, HAGERSTOWN, MD, United States, 21740

History

Start date End date Type Value
2019-01-28 2022-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-21 2022-07-08 Address 1120 C PROFESSIONAL COURT, HAGERSTOWN, MD, 21740, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220708000982 2022-07-08 CERTIFICATE OF TERMINATION 2022-07-08
210604060202 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190614060106 2019-06-14 BIENNIAL STATEMENT 2019-06-01
SR-52367 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52368 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State