ALAN R. MOTT AGENCY, INC.
Headquarter
Name: | ALAN R. MOTT AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1984 (41 years ago) |
Entity Number: | 959600 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 42 Timber Ridge Dr, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN R. MOTT AGENCY, INC. | DOS Process Agent | 42 Timber Ridge Dr, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
KATHRYN GRYSKI | Chief Executive Officer | 42 TIMBER RIDGE DR, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 184 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2024-12-13 | Address | 42 TIMBER RIDGE DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2020-12-08 | 2024-12-13 | Address | 184 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2012-12-31 | 2024-12-13 | Address | 184 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2010-12-21 | 2020-12-08 | Address | 184 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213002296 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
221205001244 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201208060792 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
181220006028 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
161201007427 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State