Name: | USI INSURANCE AGENCY SERVICES OF ILLINOIS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 2004 (20 years ago) |
Date of dissolution: | 21 May 2014 |
Entity Number: | 3093790 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Illinois |
Foreign Legal Name: | USI INSURANCE SERVICES CORP. OF ILLINOIS, INC. |
Fictitious Name: | USI INSURANCE AGENCY SERVICES OF ILLINOIS |
Principal Address: | 555 PLEASANTVILLE RD, STE 160S, BRIARCLIFF MANOR, NY, United States, 10510 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFF LUDWIG | Chief Executive Officer | 1005 WACKER DR, 16TH FL, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-08-23 | 2004-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-08-23 | 2004-12-29 | Address | 16TH FLOOR, 100 S. WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39631 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39630 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140521000551 | 2014-05-21 | CERTIFICATE OF TERMINATION | 2014-05-21 |
120823006153 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
080724002495 | 2008-07-24 | BIENNIAL STATEMENT | 2008-08-01 |
060914002498 | 2006-09-14 | BIENNIAL STATEMENT | 2006-08-01 |
041229000338 | 2004-12-29 | CERTIFICATE OF CHANGE | 2004-12-29 |
040823000938 | 2004-08-23 | APPLICATION OF AUTHORITY | 2004-08-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State