Name: | PROMPT INSURANCE BROKERAGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 1997 (27 years ago) |
Entity Number: | 2212821 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: ALEX GORELIK, 1446 39TH STREET, BROOKLYN, NY, United States, 11218 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: ALEX GORELIK, 1446 39TH STREET, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-30 | 2008-02-05 | Address | 225 WEST 34TH ST SUITE 2110, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
1997-12-30 | 2001-12-03 | Address | 225 WEST 34TH ST SUITE 2110, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080205000053 | 2008-02-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2008-03-06 |
011203002021 | 2001-12-03 | BIENNIAL STATEMENT | 2001-12-01 |
980804000147 | 1998-08-04 | AFFIDAVIT OF PUBLICATION | 1998-08-04 |
980804000153 | 1998-08-04 | AFFIDAVIT OF PUBLICATION | 1998-08-04 |
980410000505 | 1998-04-10 | CERTIFICATE OF AMENDMENT | 1998-04-10 |
980219000568 | 1998-02-19 | CERTIFICATE OF AMENDMENT | 1998-02-19 |
971230000705 | 1997-12-30 | ARTICLES OF ORGANIZATION | 1997-12-30 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State