Search icon

JOHN ALDERSON AGENCY, INC.

Company Details

Name: JOHN ALDERSON AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2018 (7 years ago)
Entity Number: 5408193
ZIP code: 12207
County: New York
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3280 Peachtree Road NE, Suite 750, Atlanta, GA, United States, 30305

Chief Executive Officer

Name Role Address
JOHN E. ALDERSON Chief Executive Officer PO BOX 150, DALEVILLE, VA, United States, 24083

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-11 2025-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-10-11 2025-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2024-10-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110000319 2025-01-10 BIENNIAL STATEMENT 2025-01-10
241011000693 2024-10-10 CERTIFICATE OF CHANGE BY ENTITY 2024-10-10
SR-84326 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-84327 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180912000074 2018-09-12 APPLICATION OF AUTHORITY 2018-09-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State