Search icon

THOMAS & FARR AGENCY, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JERRY W THOMAS Chief Executive Officer 2200 TOWER DRIVE, MONROE, LA, United States, 71201

History

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)

Filings

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