Name: | ASSOCIATED ELECTRIC & GAS INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 2016 (9 years ago) |
Entity Number: | 4976389 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Jersey |
Foreign Legal Name: | AEGIS INSURANCE SERVICES INC. |
Fictitious Name: | ASSOCIATED ELECTRIC & GAS INSURANCE AGENCY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, United States, 07073 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM L. HILLMAN | Chief Executive Officer | 1 MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, United States, 07073 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-07-05 | Address | 1 MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer) |
2020-07-16 | 2024-07-05 | Address | 1 MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer) |
2019-05-08 | 2024-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-26 | 2019-05-08 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2018-07-10 | 2020-07-16 | Address | ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer) |
2018-07-10 | 2020-07-16 | Address | ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Principal Executive Office) |
2016-07-12 | 2016-10-31 | Name | AEGIS INSURANCE SERVICES INC. |
2016-07-12 | 2018-12-26 | Address | 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process) |
2016-07-12 | 2016-07-12 | Name | AEGIS INSURANCE SERVICES INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705000175 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
220718000582 | 2022-07-18 | BIENNIAL STATEMENT | 2022-07-01 |
200716002001 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
190508000711 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
181226000093 | 2018-12-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-12-26 |
180710006227 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
161031000795 | 2016-10-31 | CERTIFICATE OF AMENDMENT | 2016-10-31 |
160712000711 | 2016-07-12 | APPLICATION OF AUTHORITY | 2016-07-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State