CALL INSURANCE AGENCY, INC.

Name: | CALL INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2012 (13 years ago) |
Entity Number: | 4316543 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 95 East Wilson Bridge Road, Suite A, Worthington, OH, United States, 43085 |
Name | Role | Address |
---|---|---|
KEVIN J. TIGHE | Chief Executive Officer | 21 WEST BROAD STREET, 2ND FLOOR, COLUMBUS, OH, United States, 43215 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 21 WEST BROAD STREET, 2ND FLOOR, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2021-12-10 | 2024-11-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-12-10 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-12-10 | 2024-11-01 | Address | 21 WEST BROAD STREET, 2ND FLOOR, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2021-12-10 | Address | 21 WEST BROAD STREET, 2ND FLOOR, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101010064 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221109003060 | 2022-11-09 | BIENNIAL STATEMENT | 2022-11-01 |
211210000591 | 2021-12-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-10 |
210107060773 | 2021-01-07 | BIENNIAL STATEMENT | 2020-11-01 |
SR-111537 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State