Name: | BEEHIVE INSURANCE AGENCY INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2012 (12 years ago) |
Entity Number: | 4300554 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Utah |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 302 West 5400 South, Murray, UT, United States, 84107 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
W. DOUGLAS SNOW | Chief Executive Officer | 302 WEST 5400 SOUTH, SUITE 101, MURRAY, UT, United States, 84107 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | P.O. BOX 571431, 302 WEST 5400 SOUTH SUITE 101, MURRAY, UT, 84157, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 302 WEST 5400 SOUTH, SUITE 101, MURRAY, UT, 84107, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 302 WEST 5400 SOUTH, MURRAY, UT, 84107, USA (Type of address: Chief Executive Officer) |
2015-09-30 | 2024-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-09-30 | 2024-11-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-03 | 2024-11-25 | Address | P.O. BOX 571431, 302 WEST 5400 SOUTH SUITE 101, MURRAY, UT, 84157, USA (Type of address: Chief Executive Officer) |
2012-11-16 | 2015-09-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-11-16 | 2015-09-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-26 | 2012-11-16 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125003815 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
220926002046 | 2022-09-26 | BIENNIAL STATEMENT | 2022-09-01 |
211122001285 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
201203000257 | 2020-12-03 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2020-12-03 |
DP-2251245 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
160926006121 | 2016-09-26 | BIENNIAL STATEMENT | 2016-09-01 |
150930000621 | 2015-09-30 | CERTIFICATE OF CHANGE | 2015-09-30 |
140903007509 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
121116000251 | 2012-11-16 | CERTIFICATE OF CHANGE | 2012-11-16 |
120926000156 | 2012-09-26 | APPLICATION OF AUTHORITY | 2012-09-26 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State