Search icon

ASSUREDPARTNERS JAMISON LLC

Company Details

Name: ASSUREDPARTNERS JAMISON LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 1995 (30 years ago)
Entity Number: 1939573
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ASSUREDPARTNERS JAMISON LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-09 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-16 2018-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-06-16 2018-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-10-05 2010-06-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-05 2010-06-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-07-29 2006-10-05 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703005120 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210709001722 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190709060593 2019-07-09 BIENNIAL STATEMENT 2019-07-01
190419000402 2019-04-19 CERTIFICATE OF AMENDMENT 2019-04-19
SR-23029 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-23028 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180820000007 2018-08-20 CERTIFICATE OF CHANGE 2018-08-20
170705006671 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150804006197 2015-08-04 BIENNIAL STATEMENT 2015-07-01
130716006104 2013-07-16 BIENNIAL STATEMENT 2013-07-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State