Search icon

AMWINS BROKERAGE OF GEORGIA, LLC

Company Details

Name: AMWINS BROKERAGE OF GEORGIA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Dec 2004 (20 years ago)
Date of dissolution: 16 Feb 2023
Entity Number: 3137809
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2023-02-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-14 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230217001947 2023-02-16 CERTIFICATE OF TERMINATION 2023-02-16
230110002006 2023-01-10 BIENNIAL STATEMENT 2022-12-01
201203061567 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-40254 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40253 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007585 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006999 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007331 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121203006343 2012-12-03 BIENNIAL STATEMENT 2012-12-01
101210002770 2010-12-10 BIENNIAL STATEMENT 2010-12-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State