Search icon

THOMAS & ASSOCIATES/INSURANCE BROKER, INC.

Company Details

Name: THOMAS & ASSOCIATES/INSURANCE BROKER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2010 (15 years ago)
Entity Number: 4015315
ZIP code: 12207
County: Bronx
Place of Formation: Washington
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9715 271ST STREET NW, STANWOOD, WA, United States, 98292

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DUANE HENSON Chief Executive Officer 9715 271ST STREET NW, STANWOOD, WA, United States, 98292

History

Start date End date Type Value
2019-04-01 2019-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-12-22 2018-11-01 Address PO BOX 457, STANWOOD, WA, 98292, USA (Type of address: Chief Executive Officer)
2016-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-15 2016-12-22 Address PO BOX 457, STANWOOD, WA, 98292, USA (Type of address: Chief Executive Officer)
2012-11-15 2018-11-01 Address 9715 271ST ST NW, STANWOOD, WA, 98292, USA (Type of address: Principal Executive Office)
2010-11-03 2019-04-01 Address PO BOX 457, STANWOOD, WA, 89292, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415000644 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
190401000238 2019-04-01 CERTIFICATE OF CHANGE 2019-04-01
SR-55775 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101006814 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161222006236 2016-12-22 BIENNIAL STATEMENT 2016-11-01
160211000602 2016-02-11 CERTIFICATE OF CHANGE 2016-02-11
150306006350 2015-03-06 BIENNIAL STATEMENT 2014-11-01
121115006168 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101103000888 2010-11-03 APPLICATION OF AUTHORITY 2010-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State