Name: | MWE INSURANCE AGENCY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Nov 2001 (23 years ago) |
Date of dissolution: | 31 Dec 2021 |
Entity Number: | 2702824 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MWE INSURANCE AGENCY SERVICES, LLC, FLORIDA | M08000003171 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-12-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-12-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-07-15 | 2007-11-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-11-28 | 2004-07-15 | Address | 400 GARDEN PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211231000551 | 2021-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-30 |
SR-34382 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34381 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131213002125 | 2013-12-13 | BIENNIAL STATEMENT | 2013-11-01 |
111212002280 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
071109002273 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051031002001 | 2005-10-31 | BIENNIAL STATEMENT | 2005-11-01 |
040715000908 | 2004-07-15 | CERTIFICATE OF CHANGE | 2004-07-15 |
031113002114 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
020515000755 | 2002-05-15 | AFFIDAVIT OF PUBLICATION | 2002-05-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State