Search icon

AEVEREX GENERAL AGENCY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEFFREY J. LUKASH Chief Executive Officer 370 W LAS COLINAS BLVD., SUITE 108, IRVING, TX, United States, 75039

History

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)

Filings

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