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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DUANE HENSON | Chief Executive Officer | 9715 271ST STREET NW, STANWOOD, WA, United States, 98292 |
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) |
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