Search icon

LIGHTHOUSE UNDERWRITERS AGENCY

Company Details

Name: LIGHTHOUSE UNDERWRITERS AGENCY
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2001 (23 years ago)
Entity Number: 2698523
ZIP code: 10005
County: New York
Place of Formation: Maryland
Foreign Legal Name: LIGHTHOUSE UNDERWRITERS, LLC
Fictitious Name: LIGHTHOUSE UNDERWRITERS AGENCY
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2007-06-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-08-22 2007-06-21 Address STE. 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-08-22 2007-06-21 Address STE. 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-11-13 2003-08-22 Address 7630 LITTLE RIVER TURNPIKE, STE. 100, ANNANDALE, VA, 22003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34307 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34306 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
071121002146 2007-11-21 BIENNIAL STATEMENT 2007-11-01
070621000109 2007-06-21 CERTIFICATE OF CHANGE 2007-06-21
051031002014 2005-10-31 BIENNIAL STATEMENT 2005-11-01
031105002298 2003-11-05 BIENNIAL STATEMENT 2003-11-01
030822000102 2003-08-22 CERTIFICATE OF CHANGE 2003-08-22
020326000456 2002-03-26 AFFIDAVIT OF PUBLICATION 2002-03-26
020326000455 2002-03-26 AFFIDAVIT OF PUBLICATION 2002-03-26
011113000681 2001-11-13 APPLICATION OF AUTHORITY 2001-11-13

Date of last update: 19 Jan 2025

Sources: New York Secretary of State