Search icon

GRIMES INSURANCE AGENCY, INC.

Company Details

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

DOS Process Agent

Name Role Address
SHERRYL M. BURRELL DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SHERRYL M. BURRELL Chief Executive Officer 3883 ROGERS BRIDGE RD NW, STE 403A, DULUTH, GA, United States, 30097

History

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)

Filings

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