Name: | CUNNINGHAM INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2009 (15 years ago) |
Date of dissolution: | 30 Sep 2019 |
Entity Number: | 3873982 |
ZIP code: | 06001 |
County: | Albany |
Place of Formation: | New Hampshire |
Foreign Legal Name: | CENTURION CORPORATION |
Fictitious Name: | CUNNINGHAM INSURANCE AGENCY |
Address: | MASCOMA BANK, P.O. BOX 4399, WHITE RIVER JUNCTION, VT, United States, 06001 |
Principal Address: | RTE 10, HANOVER, NH, United States, 03755 |
Name | Role | Address |
---|---|---|
DONALD THOMPSON | DOS Process Agent | MASCOMA BANK, P.O. BOX 4399, WHITE RIVER JUNCTION, VT, United States, 06001 |
Name | Role | Address |
---|---|---|
PHILIP LATVIS | Chief Executive Officer | 345 COLONIAL DRIVE, WHITE RIVER JCT, VT, United States, 05001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-06 | 2015-11-02 | Address | 11 PATRIDGE RD, ETRA, NH, 03750, USA (Type of address: Chief Executive Officer) |
2011-12-06 | 2019-09-30 | Address | RTE 10, HANOVER, NH, 03755, USA (Type of address: Service of Process) |
2009-11-02 | 2011-12-06 | Address | PO BOX 959, HANOVER, NH, 03755, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190930000184 | 2019-09-30 | SURRENDER OF AUTHORITY | 2019-09-30 |
171114006281 | 2017-11-14 | BIENNIAL STATEMENT | 2017-11-01 |
151102006236 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107006773 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111206002443 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091102000200 | 2009-11-02 | APPLICATION OF AUTHORITY | 2009-11-02 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State