Name: | INVESTOR LIFE SERVICES AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1985 (40 years ago) |
Date of dissolution: | 22 Mar 1995 |
Entity Number: | 992946 |
ZIP code: | 21203 |
County: | New York |
Place of Formation: | Ohio |
Address: | P.O. BOX 1138, TAX DEPT. - 34TH FLOOR, BALTIMORE, MD, United States, 21203 |
Principal Address: | 100 LIGHT STREET, TAX DEPARTMENT 29TH FLOOR, BALTIMORE, MD, United States, 21202 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
GENE GAINES | Chief Executive Officer | 250 W. COURT ST., STE 350W, CINCINNATI, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
C/O USF&G CORPORATION | DOS Process Agent | P.O. BOX 1138, TAX DEPT. - 34TH FLOOR, BALTIMORE, MD, United States, 21203 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 1993-07-21 | Address | 250 W. COURT ST, STE 350W, CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office) |
1985-04-29 | 1995-03-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950322000407 | 1995-03-22 | SURRENDER OF AUTHORITY | 1995-03-22 |
930721002165 | 1993-07-21 | BIENNIAL STATEMENT | 1993-04-01 |
921130002038 | 1992-11-30 | BIENNIAL STATEMENT | 1992-04-01 |
B220306-4 | 1985-04-29 | APPLICATION OF AUTHORITY | 1985-04-29 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State