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 |
Name | Role | Address |
---|---|---|
C/O 3H LEGAL SERVICES, PLLC | DOS Process Agent | 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CORYN THALMANN | Chief Executive Officer | 60 CRAIG ROAD, MONTVALE, NY, United States, 07645 |
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) |
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