Name: | PETER LACZKO INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2010 (14 years ago) |
Entity Number: | 4029434 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Florida |
Foreign Legal Name: | PETER LACZKO INSURANCE, INC. |
Fictitious Name: | PETER LACZKO INSURANCE AGENCY |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 250 CREEKSTONE RIDGE, WOODSTOCK, GA, United States, 30188 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETER LACKZKO | Chief Executive Officer | 250 CREEKSTONE RIDGE, WOODSTOCK, GA, United States, 30188 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 225 CREEKSTONE RIDGE, WOODSTOCK, GA, 30188, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-01 | 2024-12-02 | Address | 225 CREEKSTONE RIDGE, WOODSTOCK, GA, 30188, USA (Type of address: Chief Executive Officer) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-10 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202005058 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221201003028 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201201060178 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
SR-102365 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181204006306 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006730 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
160901002049 | 2016-09-01 | BIENNIAL STATEMENT | 2014-12-01 |
120920000104 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
101210000517 | 2010-12-10 | APPLICATION OF AUTHORITY | 2010-12-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State