Name: | AMERICAN GUARDIAN INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2014 (11 years ago) |
Branch of: | AMERICAN GUARDIAN INSURANCE SERVICES, INC., Illinois (Company Number CORP_69122469) |
Entity Number: | 4617184 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 6700 Hollister St, Houston, TX, United States, 77040 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NORMAN BARRAS | Chief Executive Officer | 6700 HOLLISTER ST, HOUSTON, TX, United States, 77040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 6700 HOLLISTER ST, HOUSTON, TX, 77040, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 4450 WEAVER PARKWAY, SUITE 200, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 4450 WEAVER PARKWAY, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer) |
2020-08-06 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-01 | 2024-08-01 | Address | 4450 WEAVER PARKWAY, SUITE 200, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer) |
2014-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-05 | 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 |
---|---|---|---|
240801041442 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801003908 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200806060456 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
SR-68363 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68362 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180802006473 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160801006887 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140805000407 | 2014-08-05 | APPLICATION OF AUTHORITY | 2014-08-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State