Search icon

IIB HOLDING COMPANY, LLC

Company Details

Name: IIB HOLDING COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2004 (21 years ago)
Entity Number: 3051058
ZIP code: 74114
County: New York
Place of Formation: Oklahoma
Address: 2541 E. 30th St, TULSA, OK, United States, 74114

DOS Process Agent

Name Role Address
IIB HOLDING COMPANY, LLC DOS Process Agent 2541 E. 30th St, TULSA, OK, United States, 74114

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2018-05-01 2024-05-01 Address 3300 MID-CONTINENT TOWER, 401 SOUTH BOSTON AVENUE, TULSA, OK, 74103, 4041, USA (Type of address: Service of Process)
2014-05-02 2018-05-01 Address 600 MID-CONTINENT TOWER, 401 SOUTH BOSTON AVENUE, TULSA, OK, 74103, 4041, USA (Type of address: Service of Process)
2013-04-19 2024-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-04-19 2014-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-04-23 2013-04-19 Address 600 MID-CONTINENT TOWER, 401 SOUTH BOSTON AVENUE, TULSA, OK, 74103, 4041, USA (Type of address: Service of Process)
2006-05-11 2010-04-23 Address 600 MID-CONTINENT TOWER, 401 SOUTH BOSTON AVENUE, TULSA, OK, 74103, 4041, USA (Type of address: Service of Process)
2004-05-10 2004-05-10 Name INTERNATIONAL INSURANCE BROKERS LTD., LLC
2004-05-10 2006-05-11 Address 2650 MID-CONTINENT TOWER, 401 SOUTH BOSTON AVENUE, TULSA, OK, 74103, 4015, USA (Type of address: Service of Process)
2004-05-10 2019-07-17 Name INTERNATIONAL INSURANCE BROKERS LTD., LLC

Filings

Filing Number Date Filed Type Effective Date
240501038429 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220526002295 2022-05-26 BIENNIAL STATEMENT 2022-05-01
200505060917 2020-05-05 BIENNIAL STATEMENT 2020-05-01
190717000001 2019-07-17 CERTIFICATE OF AMENDMENT 2019-07-17
180501007231 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006393 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140502006684 2014-05-02 BIENNIAL STATEMENT 2014-05-01
130419000103 2013-04-19 CERTIFICATE OF CHANGE 2013-04-19
120510006280 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100423002382 2010-04-23 BIENNIAL STATEMENT 2010-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State