Name: | BML INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 2010 (15 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 3973962 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 120 ROYALL STREET, CANTON, MA, United States, 02021 |
Name | Role | Address |
---|---|---|
PAUL QUARANTO, JR. | Chief Executive Officer | 120 ROYALL STREET, CANTON, MA, United States, 02021 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-55035 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2217740 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160706006937 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140703006421 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
120716006398 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100716000800 | 2010-07-16 | APPLICATION OF AUTHORITY | 2010-07-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State