Name: | SIG-MI INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2011 (14 years ago) |
Entity Number: | 4140731 |
ZIP code: | 48313 |
County: | Albany |
Place of Formation: | Michigan |
Foreign Legal Name: | THE STERLING GROUP, INC. |
Fictitious Name: | SIG-MI INSURANCE AGENCY |
Address: | 13900 LAKESIDE CIRCLE, STERLING HEIGHTS, MI, United States, 48313 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 13900 LAKESIDE CIRCLE, STERLING HEIGHTS, MI, United States, 48313 |
Name | Role | Address |
---|---|---|
JOSEPH HANEY | Chief Executive Officer | 13900 LAKESIDE CIRCLE, STERLING HEIGHTS, MI, United States, 48313 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 13900 LAKESIDE CIRCLE, STERLING HEIGHTS, MI, 48313, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-08-07 | Address | 13900 LAKESIDE CIRCLE, STERLING HEIGHTS, MI, 48313, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 13900 LAKESIDE CIRCLE, STERLING HEIGHTS, MI, 48313, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-08-07 | Address | 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2019-09-03 | 2024-07-02 | Address | 2804 GATEWAY OAKS DR #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807001016 | 2024-07-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-07-24 |
240702001814 | 2024-06-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-06-14 |
210915000147 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
190903062388 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006910 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State