Name: | WESTPORT BROKERAGE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jan 2000 (25 years ago) |
Date of dissolution: | 10 Mar 2009 |
Entity Number: | 2462376 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | WESTPORT INSURANCE AGENCY, LLC |
Fictitious Name: | WESTPORT BROKERAGE AGENCY |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2008-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-01-18 | 2008-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090310000608 | 2009-03-10 | CERTIFICATE OF TERMINATION | 2009-03-10 |
081009000822 | 2008-10-09 | CERTIFICATE OF CHANGE | 2008-10-09 |
080124002381 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060216002158 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
040130002027 | 2004-01-30 | BIENNIAL STATEMENT | 2004-01-01 |
020129002233 | 2002-01-29 | BIENNIAL STATEMENT | 2002-01-01 |
000118000388 | 2000-01-18 | APPLICATION OF AUTHORITY | 2000-01-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State