Name: | L.A. XCESS INSURANCE BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 2002 (22 years ago) |
Date of dissolution: | 18 Jul 2019 |
Entity Number: | 2811626 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10474 SANTA MONICA BLVD, STE 306, LOS ANGELES, CA, United States, 90025 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD A RUTKIN | Chief Executive Officer | 10474 SANTA MONICA BLVD, STE 306, LOS ANGELES, CA, United States, 90025 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-29 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-29 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-26 | 2018-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-07-26 | 2018-11-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-09-15 | 2009-07-02 | Address | 5990 SEPULVEDA BLVD, STE 345, VAN NUYS, CA, 91411, USA (Type of address: Principal Executive Office) |
2006-09-15 | 2009-07-02 | Address | 5990 SEPULVEDA BLVD, STE 345, VAN NUYS, CA, 91411, USA (Type of address: Chief Executive Officer) |
2005-10-25 | 2011-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-10-25 | 2011-07-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-11-02 | 2006-09-15 | Address | 7033 OWENSMOUTH AVE, CANOGA PARK, CA, 91303, USA (Type of address: Chief Executive Officer) |
2004-11-02 | 2006-09-15 | Address | 7033 OWENSMOUTH AVE, CANOGA PARK, CA, 91303, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190718000048 | 2019-07-18 | CERTIFICATE OF TERMINATION | 2019-07-18 |
SR-109304 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109303 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
181129000396 | 2018-11-29 | CERTIFICATE OF CHANGE | 2018-11-29 |
180906006743 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160902006371 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140917006761 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120905006050 | 2012-09-05 | BIENNIAL STATEMENT | 2012-09-01 |
110726000822 | 2011-07-26 | CERTIFICATE OF CHANGE | 2011-07-26 |
100831002226 | 2010-08-31 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State