Name: | BRIGGS INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1976 (49 years ago) |
Date of dissolution: | 10 Dec 2020 |
Entity Number: | 408431 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 119 WASHINGTON DR, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 WASHINGTON DR, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
DAVID N BRIGGS | Chief Executive Officer | 119 WASHINGTON DR, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-18 | 2010-09-20 | Address | 9528 PINNACLE RD, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2002-07-18 | Address | SULPHUR SPRINGS ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2010-09-20 | Address | 9528 PINNACLE ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Principal Executive Office) |
1993-03-25 | 2010-09-20 | Address | 9528 PINNACLE ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Service of Process) |
1976-08-26 | 1993-03-25 | Address | 39 BUTLER RD., SAUQUOIT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210000519 | 2020-12-10 | CERTIFICATE OF DISSOLUTION | 2020-12-10 |
121030006020 | 2012-10-30 | BIENNIAL STATEMENT | 2012-08-01 |
100920002772 | 2010-09-20 | BIENNIAL STATEMENT | 2010-08-01 |
20090123056 | 2009-01-23 | ASSUMED NAME CORP INITIAL FILING | 2009-01-23 |
081017002121 | 2008-10-17 | BIENNIAL STATEMENT | 2008-08-01 |
060914002696 | 2006-09-14 | BIENNIAL STATEMENT | 2006-08-01 |
040927002551 | 2004-09-27 | BIENNIAL STATEMENT | 2004-08-01 |
020718002337 | 2002-07-18 | BIENNIAL STATEMENT | 2002-08-01 |
000727002342 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
000215000025 | 2000-02-15 | CERTIFICATE OF AMENDMENT | 2000-02-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State