Name: | THE BILL JOHNSON INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 2013 (11 years ago) |
Date of dissolution: | 21 Oct 2020 |
Entity Number: | 4453551 |
ZIP code: | 10005 |
County: | Essex |
Place of Formation: | Maine |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 491 MAIN STREET, BANGOR, ME, United States, 04401 |
Name | Role | Address |
---|---|---|
THE BILL JOHNSON INSURANCE AGENCY | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROYCE M. CROSS | Chief Executive Officer | 491 MAIN STREET, BANGOR, ME, United States, 04401 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201021000747 | 2020-10-21 | CERTIFICATE OF TERMINATION | 2020-10-21 |
190905060465 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
SR-64768 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64769 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170901007421 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901007024 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131202000288 | 2013-12-02 | CERTIFICATE OF CHANGE | 2013-12-02 |
130903000081 | 2013-09-03 | APPLICATION OF AUTHORITY | 2013-09-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State