Search icon

J K L INSURANCE SERVICES

Company Details

Name: J K L INSURANCE SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4033966
ZIP code: 11747
County: Albany
Place of Formation: Indiana
Foreign Legal Name: TOTAL INSURANCE SERVICES, INC.
Fictitious Name: J K L INSURANCE SERVICES
Address: 1660 WALT WHITMAN RD., SUITE 140, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
ANDREW C. KUPFERBERG Chief Executive Officer 1660 WALT WHITMAN RD., SUITE 140, MELVILLE, NY, United States, 11747

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2015-01-28 2017-06-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2015-01-28 2017-01-20 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2012-08-27 2015-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-22 2012-08-27 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170605000572 2017-06-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-07-05
170120000110 2017-01-20 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-01-20
DP-2218136 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150128000365 2015-01-28 CERTIFICATE OF CHANGE 2015-01-28
150105007260 2015-01-05 BIENNIAL STATEMENT 2014-12-01
120827000987 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
101222000693 2010-12-22 APPLICATION OF AUTHORITY 2010-12-22

Date of last update: 09 Mar 2025

Sources: New York Secretary of State