SOMPO AMERICA INSURANCE SERVICES LLC

Name: | SOMPO AMERICA INSURANCE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Aug 2003 (22 years ago) |
Date of dissolution: | 30 Apr 2019 |
Entity Number: | 2945808 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-13 | 2015-09-21 | Name | SOMPO JAPAN NIPPONKOA AMERICA INSURANCE SERVICES, LLC |
2013-07-09 | 2013-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-07-09 | 2013-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-05-16 | 2013-07-09 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2008-05-16 | 2013-07-09 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190430000221 | 2019-04-30 | CERTIFICATE OF TERMINATION | 2019-04-30 |
170802006628 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150921000317 | 2015-09-21 | CERTIFICATE OF AMENDMENT | 2015-09-21 |
150804006160 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
140313000530 | 2014-03-13 | CERTIFICATE OF AMENDMENT | 2014-03-13 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State