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 |
Name | Role | Address |
---|---|---|
BOLLING P. STARKE, III | Chief Executive Officer | 210 COMMERCE STREET, MONTGOMERY, AL, United States, 36104 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 210 commerce street, MONTGOMERY, AL, United States, 36104 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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