Name: | NLI INSURANCE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1984 (41 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 934265 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | TESS LEOPOLD, 655 THIRD AVENUE 16TH FL., NEW YORK, NY, United States, 10017 |
Principal Address: | 450 LEXINGTON AVENUE, SUITE 3200, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NLI INSURANCE AGENCY INC., ILLINOIS | CORP_55686068 | ILLINOIS |
Name | Role | Address |
---|---|---|
NLI INSURANCE AGENCY INC./ATTN: GENERAL COUNSEL | DOS Process Agent | TESS LEOPOLD, 655 THIRD AVENUE 16TH FL., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TESS LEOPOLD, GENERAL COUNSEL | Agent | 655 THIRD AVENUE 16TH FL., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
KIOCHI TOYOMURA | Chief Executive Officer | 450 LEXINGTON AVE, SUITE 3200, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-07 | 2022-01-20 | Address | TESS LEOPOLD, 655 THIRD AVENUE 16TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-01-07 | 2022-01-20 | Address | 655 THIRD AVENUE 16TH FL., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2000-08-21 | 2014-01-07 | Address | 450 LEXINGTON AVE, SUITE 3200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-08-21 | 2022-01-20 | Address | 450 LEXINGTON AVE, SUITE 3200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-08-18 | 2000-08-21 | Address | 450 LEXINGTON AVE, SUITE 3200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-08-18 | 2000-08-21 | Address | 450 LEXINGTON AVE, SUITE 3200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-08-30 | 1998-08-18 | Address | 450 LEXINGTON AVE, STE 3200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 1996-08-30 | Address | 450 LEXINGTON AVENUE, SUITE 3200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 1993-09-03 | Address | 450 LEXINGTON AVENUE, SUITE 3200, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-02-21 | 1998-08-18 | Address | ATTN: FUMIAKI MIZUKI, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220120003854 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140107000958 | 2014-01-07 | CERTIFICATE OF CHANGE | 2014-01-07 |
000821002035 | 2000-08-21 | BIENNIAL STATEMENT | 2000-08-01 |
980818002734 | 1998-08-18 | BIENNIAL STATEMENT | 1998-08-01 |
960830002147 | 1996-08-30 | BIENNIAL STATEMENT | 1996-08-01 |
930903002051 | 1993-09-03 | BIENNIAL STATEMENT | 1993-08-01 |
930402002453 | 1993-04-02 | BIENNIAL STATEMENT | 1992-08-01 |
920221000389 | 1992-02-21 | CERTIFICATE OF CHANGE | 1992-02-21 |
B737670-4 | 1989-02-06 | CERTIFICATE OF AMENDMENT | 1989-02-06 |
B128662-5 | 1984-08-01 | CERTIFICATE OF INCORPORATION | 1984-08-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State