Name: | CONIFER INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 |
Entity Number: | 4928220 |
ZIP code: | 48084 |
County: | Albany |
Place of Formation: | Michigan |
Foreign Legal Name: | CONIFER INSURANCE SERVICES, INC. |
Address: | 3001 W Big Beaver Rd, Suite 200, Troy, MI, United States, 48084 |
Principal Address: | 3001 W Big Beaver Rd, SUITE 200, Troy, MI, United States, 48084 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 3001 W Big Beaver Rd, Suite 200, Troy, MI, United States, 48084 |
Name | Role | Address |
---|---|---|
NICHOLAS PETCOFF | Chief Executive Officer | 3001 W BIG BEAVER RD, SUITRE 200, TROY, MI, United States, 48084 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 550 W MERRILL STREET, SUITRE 200, BIRMINGHAM, MI, 48009, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-09-27 | Address | 3001 W BIG BEAVER RD, SUITRE 200, TROY, MI, 48084, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 550 W MERRILL STREET, SUITRE 200, BIRMINGHAM, MI, 48009, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 3001 W BIG BEAVER RD, SUITRE 200, TROY, MI, 48084, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-09-27 | Address | 550 W MERRILL STREET, SUITRE 200, BIRMINGHAM, MI, 48009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927000279 | 2024-09-27 | CERTIFICATE OF TERMINATION | 2024-09-27 |
240401038977 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
231006000361 | 2023-07-05 | CERTIFICATE OF AMENDMENT | 2023-07-05 |
220411002666 | 2022-04-11 | BIENNIAL STATEMENT | 2022-04-01 |
200402060011 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State