Name: | NORTH DAKOTA AMERICAN INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2009 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3863558 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Dakota |
Foreign Legal Name: | AMERICAN INSURANCE, INC. |
Fictitious Name: | NORTH DAKOTA AMERICAN INSURANCE AGENCY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 38 FIRST STREET WEST, DICKINSON, ND, United States, 58601 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEROME K SHOBE | Chief Executive Officer | 38 FIRST STREET WEST, DICKINSON, ND, United States, 58601 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-05 | 2016-02-12 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179665 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
160212000295 | 2016-02-12 | CERTIFICATE OF CHANGE | 2016-02-12 |
131107002427 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111205002808 | 2011-12-05 | BIENNIAL STATEMENT | 2011-10-01 |
091005000331 | 2009-10-05 | APPLICATION OF AUTHORITY | 2009-10-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State