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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J COK | Chief Executive Officer | 5600 BEECH TREE LANE, CALEDONIA, MI, United States, 49316 |
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) |
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