Name: | HOWDEN INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2013 (12 years ago) |
Entity Number: | 4442807 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3745 CHEROKEE ST, SUITE 701, KENNESAW, GA, United States, 30144 |
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 |
---|---|---|
JONATHAN BECKHAM | Chief Executive Officer | 1100 5TH AVE SOUTH, SUITE 301, NAPLES, FL, United States, 34102 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-31 | 2018-03-09 | Address | 1100 5TH AVE SOUTH, SUITE 301, NAPLES, FL, 34102, USA (Type of address: Chief Executive Officer) |
2015-07-06 | 2017-05-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-06 | 2017-05-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-04 | 2015-07-06 | Address | 3745 CHEROKEE STREET SUITE 701, KENNESAW, GA, 30144, USA (Type of address: Service of Process) |
2013-08-08 | 2015-07-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-08 | 2014-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180309006385 | 2018-03-09 | BIENNIAL STATEMENT | 2017-08-01 |
170526000006 | 2017-05-26 | CERTIFICATE OF CHANGE | 2017-05-26 |
150831006019 | 2015-08-31 | BIENNIAL STATEMENT | 2015-08-01 |
150706000021 | 2015-07-06 | CERTIFICATE OF CHANGE | 2015-07-06 |
141204000756 | 2014-12-04 | CERTIFICATE OF CHANGE | 2014-12-04 |
130808000556 | 2013-08-08 | APPLICATION OF AUTHORITY | 2013-08-08 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State