Name: | A.M.J. INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2009 (15 years ago) |
Entity Number: | 3859167 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Indiana |
Foreign Legal Name: | A.M.J. INSURANCE, INC. |
Fictitious Name: | A.M.J. INSURANCE AGENCY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8475 Nightfall Lane, Suite 103, Fishers, IN, United States, 46037 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL S. GEORGE | Chief Executive Officer | 11107 NAPA VALLEY LANE, FISHERS, IN, United States, 46037 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | P.O. BOX 580, FISHERS, IN, 46038, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-09-12 | Address | 11107 NAPA VALLEY, LANE FISHERS, IN, 46037, USA (Type of address: Chief Executive Officer) |
2019-12-03 | 2023-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-09-04 | 2023-09-12 | Address | P.O. BOX 580, FISHERS, IN, 46038, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-25 | 2019-09-04 | Address | 7150 WINTON DRIVE / SUITE 300, INDIANAPOLIS, IN, 46268, USA (Type of address: Principal Executive Office) |
2011-10-25 | 2019-09-04 | Address | 7150 WINTON DRIVE / SUITE 300, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer) |
2009-09-23 | 2012-08-21 | 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 |
---|---|---|---|
230912001163 | 2023-09-12 | BIENNIAL STATEMENT | 2023-09-01 |
210920000684 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
191203000464 | 2019-12-03 | CERTIFICATE OF CHANGE | 2019-12-03 |
190904060803 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
SR-101513 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170911006185 | 2017-09-11 | BIENNIAL STATEMENT | 2017-09-01 |
150901006353 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130909006937 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
120821001515 | 2012-08-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-21 |
111025002053 | 2011-10-25 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State