Name: | DISTINGUISHED PROGRAMS INSURANCE BROKERAGE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 1998 (27 years ago) |
Entity Number: | 2256648 |
ZIP code: | 12866 |
County: | New York |
Place of Formation: | Delaware |
Address: | 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
c/o 3h legal services, pllc | DOS Process Agent | 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-10-10 | Address | 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2020-09-08 | 2024-05-07 | Address | 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2020-05-07 | 2020-09-08 | Address | 6 CLEMENT AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2008-05-21 | 2020-09-08 | Address | 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent) |
2008-05-01 | 2020-05-07 | Address | 6 CLEMENT AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2006-03-15 | 2008-05-01 | Address | 81 COLUMBIA HEIGHTS SUITE 22, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2005-07-14 | 2008-05-21 | Address | 81 COLUMBIA HEIGHTS SUITE 22, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
2003-11-19 | 2006-03-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-11-19 | 2005-07-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-08-08 | 2003-11-19 | Address | 6 EAST 43RD ST 15TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010000315 | 2024-10-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-08 |
240507003620 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220502001275 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200908000149 | 2020-09-08 | CERTIFICATE OF CHANGE | 2020-09-08 |
200507060941 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180514006218 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
160525006105 | 2016-05-25 | BIENNIAL STATEMENT | 2016-05-01 |
140514006371 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120503006042 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100312002963 | 2010-03-12 | BIENNIAL STATEMENT | 2008-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1774037110 | 2020-04-10 | 0202 | PPP | 1180 Avenue of the Americas - 16th Floor 0.0, New York, NY, 10036-8401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State