Search icon

FOREMOST EXPRESS INSURANCE AGENCY, INC.

Company Details

Name: FOREMOST EXPRESS INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1985 (40 years ago)
Date of dissolution: 28 Sep 2021
Entity Number: 992782
ZIP code: 12207
County: New York
Place of Formation: Michigan
Principal Address: 5600 BEECH TREE LANE, CALEDONIA, MI, United States, 49316
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MICHAEL J COK Chief Executive Officer 5600 BEECH TREE LANE, CALEDONIA, MI, United States, 49316

History

Start date End date Type Value
2021-04-15 2022-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-23 2022-04-26 Address 5600 BEECH TREE LANE, CALEDONIA, MI, 49316, USA (Type of address: Chief Executive Officer)
2013-04-25 2019-04-23 Address 5600 BEECH TREE LANE, CALEDONIA, MI, 49316, USA (Type of address: Chief Executive Officer)
2005-07-12 2013-04-25 Address 5600 BEECH TREE LANE, CALEDONIA, MI, 49316, USA (Type of address: Chief Executive Officer)
2004-12-24 2021-04-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-05-15 2005-07-12 Address PO BOX 2450, GRAND RAPIDS, MI, 49501, 2450, USA (Type of address: Chief Executive Officer)
2001-05-15 2004-12-24 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1985-04-29 2001-05-15 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1985-04-29 2004-12-24 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220426000287 2021-09-28 SURRENDER OF AUTHORITY 2021-09-28
210415060064 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190423060128 2019-04-23 BIENNIAL STATEMENT 2019-04-01
170427006082 2017-04-27 BIENNIAL STATEMENT 2017-04-01
150428006024 2015-04-28 BIENNIAL STATEMENT 2015-04-01
130425006181 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110601003167 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090506002812 2009-05-06 BIENNIAL STATEMENT 2009-04-01
070521002545 2007-05-21 BIENNIAL STATEMENT 2007-04-01
050712002623 2005-07-12 BIENNIAL STATEMENT 2005-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State