Name: | ATLANTIC COAST SURETY AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 1999 (26 years ago) |
Entity Number: | 2437140 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New Jersey |
Foreign Legal Name: | ATLANTIC COAST SURETY, L.L.C. |
Fictitious Name: | ATLANTIC COAST SURETY AGENCY |
Address: | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES INC | DOS Process Agent | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-01 | 2023-11-02 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2018-04-25 | 2019-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-04-25 | 2019-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-02-03 | 2018-04-25 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-03 | 2018-04-25 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102004022 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211101003662 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191126002079 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
191101000374 | 2019-11-01 | CERTIFICATE OF CHANGE | 2019-11-01 |
180425000104 | 2018-04-25 | CERTIFICATE OF CHANGE | 2018-04-25 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State