Name: | AEVEREX GENERAL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2014 (11 years ago) |
Entity Number: | 4517521 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 370 LAS COLINAS BLVD W, SUITE 108, Irving, TX, United States, 75039 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY J. LUKASH | Chief Executive Officer | 370 W LAS COLINAS BLVD., SUITE 108, IRVING, TX, United States, 75039 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 370 W LAS COLINAS BLVD., SUITE 108, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2020-01-07 | 2024-01-02 | Address | 370 W LAS COLINAS BLVD, SUITE 108, IRVING, TX, 75039, USA (Type of address: Service of Process) |
2020-01-07 | 2024-01-02 | Address | 370 W LAS COLINAS BLVD., SUITE 108, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-08 | 2020-01-07 | Address | 5215 N. O'CONNOR BLVD., SUITE 1200, IRVING, TX, 75039, USA (Type of address: Principal Executive Office) |
2016-01-08 | 2020-01-07 | Address | 5215 N. O'CONNOR BLVD., SUITE 1200, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2014-01-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102004661 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220125001009 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
200107060761 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
SR-66363 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180102006549 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160108006079 | 2016-01-08 | BIENNIAL STATEMENT | 2016-01-01 |
140122000775 | 2014-01-22 | APPLICATION OF AUTHORITY | 2014-01-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State