Search icon

STARKE AGENCY, INC.

Branch

Company Details

Name: STARKE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 2010 (14 years ago)
Date of dissolution: 27 Aug 2024
Branch of: STARKE AGENCY, INC., Alabama (Company Number 000-114-952)
Entity Number: 4022204
ZIP code: 36104
County: Saratoga
Place of Formation: Alabama
Principal Address: 210 COMMERCE STREET, MONTGOMERY, AL, United States, 36104
Address: 210 commerce street, MONTGOMERY, AL, United States, 36104

Chief Executive Officer

Name Role Address
BOLLING P. STARKE, III Chief Executive Officer 210 COMMERCE STREET, MONTGOMERY, AL, United States, 36104

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 210 commerce street, MONTGOMERY, AL, United States, 36104

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 210 COMMERCE STREET, MONTGOMERY, AL, 36104, USA (Type of address: Chief Executive Officer)
2020-11-06 2024-08-28 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2020-10-01 2020-11-06 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2017-08-17 2020-10-01 Address 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
2012-11-07 2024-08-28 Address 210 COMMERCE STREET, MONTGOMERY, AL, 36104, USA (Type of address: Chief Executive Officer)
2010-11-22 2020-10-01 Address 3H CORPORATE SERVICES, LLC, 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828002242 2024-08-27 SURRENDER OF AUTHORITY 2024-08-27
221115001436 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201106060610 2020-11-06 BIENNIAL STATEMENT 2020-11-01
201001000728 2020-10-01 CERTIFICATE OF CHANGE 2020-10-01
181105007072 2018-11-05 BIENNIAL STATEMENT 2018-11-01
170817000290 2017-08-17 CERTIFICATE OF CHANGE 2017-08-17
161102006230 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141117006170 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121107006388 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101122000299 2010-11-22 APPLICATION OF AUTHORITY 2010-11-22

Date of last update: 16 Jan 2025

Sources: New York Secretary of State