Search icon

CHAMBER INSURANCE AGENCY SERVICES, LLC

Company Details

Name: CHAMBER INSURANCE AGENCY SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2001 (24 years ago)
Entity Number: 2628532
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CHAMBER INSURANCE AGENCY SERVICES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-04-01 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-10 2018-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-25 2015-04-10 Address 100 EXECUTIVE DR, STE 200, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)
2010-06-15 2018-08-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-06-15 2011-03-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-10-27 2010-06-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403004157 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210427060172 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190401060848 2019-04-01 BIENNIAL STATEMENT 2019-04-01
SR-33199 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33198 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180820000006 2018-08-20 CERTIFICATE OF CHANGE 2018-08-20
170403006429 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150410006098 2015-04-10 BIENNIAL STATEMENT 2015-04-01
130404006068 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110325002430 2011-03-25 BIENNIAL STATEMENT 2011-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State