Name: | EVOLUTION INSURANCE BROKERS OF NEW YORK, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Sep 2002 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2813362 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-19 | 2002-11-20 | Address | 2914 AVENUE L, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent) |
2002-09-19 | 2002-11-20 | Address | PO BOX 4439, SANDY, UT, 84091, 4439, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101027000819 | 2010-10-27 | ARTICLES OF DISSOLUTION | 2010-10-27 |
080923002902 | 2008-09-23 | BIENNIAL STATEMENT | 2008-09-01 |
060918002125 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
040920002517 | 2004-09-20 | BIENNIAL STATEMENT | 2004-09-01 |
021120000525 | 2002-11-20 | CERTIFICATE OF CHANGE | 2002-11-20 |
020919000222 | 2002-09-19 | ARTICLES OF ORGANIZATION | 2002-09-19 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State