Search icon

CROWN CAPITAL INSURANCE AGENCY, LLC

Company Details

Name: CROWN CAPITAL INSURANCE AGENCY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 1999 (25 years ago)
Entity Number: 2415639
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-09 2012-10-26 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-08-09 2012-08-10 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-09-03 2011-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905004279 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210927002715 2021-09-27 BIENNIAL STATEMENT 2021-09-27
190904061458 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-86999 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-86998 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170921006137 2017-09-21 BIENNIAL STATEMENT 2017-09-01
150915006256 2015-09-15 BIENNIAL STATEMENT 2015-09-01
130916006488 2013-09-16 BIENNIAL STATEMENT 2013-09-01
121026001008 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120810000330 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10

Date of last update: 20 Jan 2025

Sources: New York Secretary of State