Name: | GRIMES INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2014 (11 years ago) |
Entity Number: | 4583937 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3883 ROGERS BRIDGE RD NW, STE 403A, DULUTH, GA, United States, 30097 |
Name | Role | Address |
---|---|---|
SHERRYL M. BURRELL | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SHERRYL M. BURRELL | Chief Executive Officer | 3883 ROGERS BRIDGE RD NW, STE 403A, DULUTH, GA, United States, 30097 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-10-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-17 | 2020-10-14 | Address | 3883 ROGERS BRIDGE RD NW, STE 403A, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer) |
2014-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-29 | 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 |
---|---|---|---|
201014060065 | 2020-10-14 | BIENNIAL STATEMENT | 2020-05-01 |
SR-105139 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105140 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180502006394 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160517006438 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140529000195 | 2014-05-29 | APPLICATION OF AUTHORITY | 2014-05-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State