Search icon

AMWINS BROKERAGE OF THE MIDWEST, LLC

Company Details

Name: AMWINS BROKERAGE OF THE MIDWEST, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jul 2003 (22 years ago)
Date of dissolution: 01 Mar 2023
Entity Number: 2935679
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
AMWINS BROKERAGE OF THE MIDWEST, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-07-10 2023-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-07-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-07-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301004904 2023-03-01 CERTIFICATE OF TERMINATION 2023-03-01
210709002068 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190710060387 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-37530 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37529 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170905000434 2017-09-05 CERTIFICATE OF AMENDMENT 2017-09-05
170703007557 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701007040 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130701006270 2013-07-01 BIENNIAL STATEMENT 2013-07-01
110708002095 2011-07-08 BIENNIAL STATEMENT 2011-07-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State