Name: | W. L. PUTNAM AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1983 (42 years ago) |
Entity Number: | 871190 |
ZIP code: | 14760 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 14760 |
Principal Address: | 77 EAST FOURTH STREET, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIELLE E. MARX | Chief Executive Officer | PO BOX 806, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2017-04-07 | 2023-09-06 | Address | PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2011-08-16 | 2023-09-06 | Address | PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
2007-09-14 | 2017-04-07 | Address | 77 E 4TH ST, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2003-09-22 | 2007-09-14 | Address | 77 E 4TH ST, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906003204 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
210903002065 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190903063281 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905006897 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
170407006632 | 2017-04-07 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State