Name: | ASSUREDPARTNERS SPECIALTY INSURANCE BROKERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2002 (22 years ago) |
Entity Number: | 2848814 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ASSUREDPARTNERS SPECIALTY INSURANCE BROKERS, LLC | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-04 | 2024-12-04 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-16 | 2018-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-06-16 | 2018-08-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-12-23 | 2010-06-16 | Address | 100 EXECUTIVE DRIVE, WEST ORANGE, NJ, 07052, 3362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005270 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221206000240 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
200804061298 | 2020-08-04 | BIENNIAL STATEMENT | 2018-12-01 |
SR-36362 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-36361 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180829000046 | 2018-08-29 | CERTIFICATE OF CHANGE | 2018-08-29 |
180827000437 | 2018-08-27 | CERTIFICATE OF AMENDMENT | 2018-08-27 |
161201006882 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141210002086 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
100616000096 | 2010-06-16 | CERTIFICATE OF CHANGE | 2010-06-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State