Name: | GRISWOLD & GRISWOLD INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2017 (8 years ago) |
Entity Number: | 5143720 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2067 Glentree Drive, Lomita, CA, United States, 90717 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN GRISWOLD | Chief Executive Officer | 2067 GLENTREE DRIVE, LOMITA, CA, United States, 90717 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-18 | 2022-02-16 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2017-05-25 | 2018-12-18 | Address | 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220502000137 | 2022-05-02 | BIENNIAL STATEMENT | 2021-05-01 |
220216000534 | 2022-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-14 |
181218000220 | 2018-12-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-12-18 |
170525000720 | 2017-05-25 | APPLICATION OF AUTHORITY | 2017-05-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State