Name: | MARIEMONT INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2014 (11 years ago) |
Entity Number: | 4622345 |
ZIP code: | 45227 |
County: | Monroe |
Place of Formation: | Ohio |
Foreign Legal Name: | MARIEMONT INSURANCE, INC. |
Fictitious Name: | MARIEMONT INSURANCE AGENCY |
Address: | 5725 Dragon Way #200, #200, Cincinnati, OH, United States, 45227 |
Principal Address: | 5725 DRAGON WAY #200, CINCINNATI, OH, United States, 45227 |
Name | Role | Address |
---|---|---|
CRAIG R. FERRALL | Chief Executive Officer | 5725 DRAGON WAY #200, CINCINNATI, OH, United States, 45227 |
Name | Role | Address |
---|---|---|
MARIEMONT INSURANCE, INC. | DOS Process Agent | 5725 Dragon Way #200, #200, Cincinnati, OH, United States, 45227 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 5725 DRAGON WAY #200, CINCINNATI, OH, 45227, USA (Type of address: Chief Executive Officer) |
2020-08-05 | 2024-08-01 | Address | 5725 DRAGON WAY #200, CINCINNATI, OH, 45227, USA (Type of address: Service of Process) |
2016-08-03 | 2024-08-01 | Address | 5725 DRAGON WAY #200, CINCINNATI, OH, 45227, USA (Type of address: Chief Executive Officer) |
2014-08-15 | 2020-08-05 | Address | 5725 DRAGON WAY #200, CINCINNATI, OH, 45227, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041474 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220803002426 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
200805060231 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180802006572 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160803006678 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140815000292 | 2014-08-15 | APPLICATION OF AUTHORITY | 2014-08-15 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State