Search icon

ASSUREDPARTNERS SPECIALTY INSURANCE BROKERS, LLC

Company Details

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

DOS Process Agent

Name Role Address
ASSUREDPARTNERS SPECIALTY INSURANCE BROKERS, LLC DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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