Name: | PROFESSIONAL INDEMNITY AGENCY, INC. OF N.Y. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 16 Aug 2002 (23 years ago) |
Branch of: | PROFESSIONAL INDEMNITY AGENCY, INC. OF N.Y., NEW YORK (Company Number 457705) |
Business ID: | 721411 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 37 RADIO CIRCLE DRMOUNT KISCO, NY 10549-5000 |
Name | Role | Address |
---|---|---|
Edward H Ellis | Director | 13403 Northwest Freeway, Houston, TX 77040 |
Cory L. Moulton | Director | 37 Radio Circle Dr, Mount Kisco, NY 10549-5000 |
Name | Role | Address |
---|---|---|
Edward H Ellis | Vice President | 13403 Northwest Freeway, Houston, TX 77040 |
Name | Role | Address |
---|---|---|
Hamendra P. Ojha | Treasurer | 13403 NW Freeway, Houston, TX 77040 |
Name | Role | Address |
---|---|---|
Larry A. Goanos | President | 37 Radio Circle Drive, Mt. Kisco, NY 10549 |
Name | Role | Address |
---|---|---|
James L Simmons | Secretary | 13403 Northwest Freeway, Houston, TX 77040 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 840 TRUSTMARK BLDG 248 E CAPITOL STREET, JACKSON, MS 39201 506 S PRESIDENT ST, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2008-05-19 | Withdrawal |
Reinstatement | Filed | 2008-05-01 | Reinstatement |
Annual Report | Filed | 2007-04-13 | Annual Report |
Annual Report | Filed | 2006-03-16 | Annual Report |
Annual Report | Filed | 2005-03-11 | Annual Report |
Annual Report | Filed | 2004-03-12 | Annual Report |
Amendment Form | Filed | 2003-08-19 | Amendment |
Annual Report | Filed | 2003-08-19 | Annual Report |
Amendment Form | Filed | 2002-12-16 | Amendment |
Name Reservation Form | Filed | 2002-08-16 | Name Reservation |
Date of last update: 19 Mar 2025
Sources: Mississippi Secretary of State