Name: | EAST COAST UNDERWRITERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jul 2005 (20 years ago) |
Entity Number: | 3226189 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | South Carolina |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-31 | 2023-07-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-31 | 2023-07-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-10-20 | 2022-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-10-20 | 2022-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-07-01 | 2011-10-20 | Address | 961 EAST MAIN STREET, SPARTANBURG, SC, 29302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713002166 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
220331000081 | 2022-03-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-30 |
210721002396 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
200123060331 | 2020-01-23 | BIENNIAL STATEMENT | 2019-07-01 |
111020000903 | 2011-10-20 | CERTIFICATE OF CHANGE | 2011-10-20 |
100128000143 | 2010-01-28 | CERTIFICATE OF CHANGE | 2010-01-28 |
050701000560 | 2005-07-01 | APPLICATION OF AUTHORITY | 2005-07-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State