Name: | NATIONAL CHURCH GROUP INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2014 (11 years ago) |
Entity Number: | 4596198 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 25 GREENWAY DR SW, LEESBURG, VA, United States, 20175 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY E WIGFIELD | Chief Executive Officer | 25 GREENWAY DR SW, LEESBURG, VA, United States, 20175 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 25 GREENWAY DR SW, LEESBURG, VA, 20175, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-22 | 2024-06-04 | Address | 25 GREENWAY DR SW, LEESBURG, VA, 20175, USA (Type of address: Chief Executive Officer) |
2014-06-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-23 | 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 |
---|---|---|---|
240604000445 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220616001646 | 2022-06-16 | BIENNIAL STATEMENT | 2022-06-01 |
SR-67941 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67942 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160622006056 | 2016-06-22 | BIENNIAL STATEMENT | 2016-06-01 |
140623000132 | 2014-06-23 | APPLICATION OF AUTHORITY | 2014-06-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State