Name: | THOMAS & FARR AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2009 (16 years ago) |
Entity Number: | 3842524 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2200 TOWER DRIVE, MONROE, LA, United States, 71201 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JERRY W THOMAS | Chief Executive Officer | 2200 TOWER DRIVE, MONROE, LA, United States, 71201 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-13 | 2015-04-30 | Address | 2200 TOWER DRIVE, MONROE, LA, 71201, USA (Type of address: Service of Process) |
2009-08-07 | 2011-09-13 | Address | 2200 TOWER DRIVE, MONROE, LA, 71201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-52770 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52769 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801007780 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150430000730 | 2015-04-30 | CERTIFICATE OF CHANGE | 2015-04-30 |
130813006446 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110913002370 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
090807000231 | 2009-08-07 | APPLICATION OF AUTHORITY | 2009-08-07 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State