Search icon

MWE INSURANCE AGENCY SERVICES, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MWE INSURANCE AGENCY SERVICES, LLC, FLORIDA M08000003171 FLORIDA

Agent

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

DOS Process Agent

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

History

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)

Filings

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