AMERICAN LAWYERS INSURANCE AGENCY

Name: | AMERICAN LAWYERS INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1997 (28 years ago) |
Entity Number: | 2140426 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Illinois |
Foreign Legal Name: | AMERICAN LAWYERS INSURANCE PLANS, INC. |
Fictitious Name: | AMERICAN LAWYERS INSURANCE AGENCY |
Principal Address: | 321 N CLARK ST, SUITE 1400, CHICAGO, IL, United States, 60654 |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEE EDMON | Chief Executive Officer | 300 SOUTH SPRING STREET, LOS ANGELES, CA, United States, 90013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 300 SOUTH SPRING STREET, LOS ANGELES, CA, 90013, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-05-01 | Address | NY, USA (Type of address: Registered Agent) |
2023-05-05 | 2023-05-05 | Address | 300 SOUTH SPRING STREET, LOS ANGELES, CA, 90013, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-05-01 | Address | 300 SOUTH SPRING STREET, LOS ANGELES, CA, 90013, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-05-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501048631 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230505001202 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
221103000066 | 2022-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-01 |
210512060170 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
SR-109239 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State