Name: | CROSS INSURANCE AGENCY-PEABODY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 2009 (15 years ago) |
Date of dissolution: | 20 Nov 2020 |
Entity Number: | 3853450 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Maine |
Foreign Legal Name: | BKM, INC. |
Fictitious Name: | CROSS INSURANCE AGENCY-PEABODY |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 491 MAIN STREET, BANGOR, ME, United States, 04401 |
Name | Role | Address |
---|---|---|
BKM, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROYCE M. CROSS | Chief Executive Officer | 491 MAIN STREET, BANGOR, ME, United States, 04401 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-13 | 2015-09-01 | Address | 74 GILMAN ROAD, BANGOR, ME, 04401, USA (Type of address: Chief Executive Officer) |
2011-10-13 | 2015-09-01 | Address | 74 GILMAN ROAD, BANGOR, ME, 04401, USA (Type of address: Principal Executive Office) |
2009-09-08 | 2009-09-08 | Name | BKM, INC. |
2009-09-08 | 2011-04-11 | Name | BKM, INC. |
2009-09-08 | 2019-09-05 | Address | PO BOX 1388, BANGOR, ME, 04402, 1388, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201120000371 | 2020-11-20 | CERTIFICATE OF TERMINATION | 2020-11-20 |
190905060396 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
SR-52973 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170901007414 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006999 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131202000265 | 2013-12-02 | CERTIFICATE OF CHANGE | 2013-12-02 |
130911006132 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
111013002826 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
110411000951 | 2011-04-11 | CERTIFICATE OF AMENDMENT | 2011-04-11 |
090908000320 | 2009-09-08 | APPLICATION OF AUTHORITY | 2009-09-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State