Search icon

INVESTOR LIFE SERVICES AGENCY, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
GENE GAINES Chief Executive Officer 250 W. COURT ST., STE 350W, CINCINNATI, OH, United States, 45202

DOS Process Agent

Name Role Address
C/O USF&G CORPORATION DOS Process Agent P.O. BOX 1138, TAX DEPT. - 34TH FLOOR, BALTIMORE, MD, United States, 21203

History

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)

Filings

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