ALLSTATE MOTOR CLUB, INC.

Name: | ALLSTATE MOTOR CLUB, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1983 (42 years ago) |
Entity Number: | 817777 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3100 SANDERS RD., SUITE 201, NORTHBROOK, IL, United States, 60062 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BRIAN C. DIERINGER - CHIEF EXECUTIVE OFFICER | Chief Executive Officer | 3100 SANDERS RD., SUITE 201, NORTHBROOK, IL, United States, 60062 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 2775 SANDERS RD., SUITE E2E, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 3100 SANDERS RD., SUITE 201, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-01-06 | Address | 2775 SANDERS RD., SUITE E2E, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004187 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230104004536 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210111061153 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
SR-12075 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12074 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State