Name: | ALLIED NORTH AMERICA INSURANCE BROKERAGE OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jan 2004 (21 years ago) |
Date of dissolution: | 31 Jan 2019 |
Entity Number: | 2995982 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2008-03-13 | 2010-03-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-03-13 | 2010-03-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-01-06 | 2008-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-01-06 | 2008-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131000310 | 2019-01-31 | CERTIFICATE OF TERMINATION | 2019-01-31 |
180108006566 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160104006698 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140102006049 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120117006020 | 2012-01-17 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State