Search icon

JIMCOR AGENCY, INC.

Company Details

Name: JIMCOR AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2010 (14 years ago)
Entity Number: 4025925
ZIP code: 12866
County: Saratoga
Place of Formation: New Jersey
Address: 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 60 CRAIG ROAD, MONTVALE, NY, United States, 07645

DOS Process Agent

Name Role Address
C/O 3H LEGAL SERVICES, PLLC DOS Process Agent 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CORYN THALMANN Chief Executive Officer 60 CRAIG ROAD, MONTVALE, NY, United States, 07645

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 60 CRAIG ROAD, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-12-02 Address 36 long alley, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2024-10-17 2024-10-17 Address 60 CRAIG ROAD, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-12-02 Address 60 CRAIG ROAD, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2020-12-04 2024-10-17 Address 36 LONG ALLEY,, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003867 2024-12-02 BIENNIAL STATEMENT 2024-12-02
241017001657 2024-10-16 CERTIFICATE OF CHANGE BY ENTITY 2024-10-16
221206000628 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201204060746 2020-12-04 BIENNIAL STATEMENT 2020-12-01
200908000619 2020-09-08 CERTIFICATE OF CHANGE 2020-09-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State