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 |
Name | Role | Address |
---|---|---|
AMWINS BROKERAGE OF THE MIDWEST, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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