Search icon

AVALON RISK MANAGEMENT INSURANCE AGENCY LLC

Branch

Company Details

Name: AVALON RISK MANAGEMENT INSURANCE AGENCY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2005 (20 years ago)
Branch of: AVALON RISK MANAGEMENT INSURANCE AGENCY LLC, Connecticut (Company Number 0794676)
Entity Number: 3235088
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
AVALON RISK MANAGEMENT INSURANCE AGENCY LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-07-09 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-02-09 2010-07-30 Address 150 NORTHWEST POINT BLVD., 4TH FLOOR, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Service of Process)
2009-03-19 2010-02-09 Name FMG SPECIALTY INSURANCE AGENCY LLC
2009-03-19 2010-02-09 Address FOUR FOREST PARK DRIVE, 2ND FLOOR, FARMINGTON, CT, 06032, USA (Type of address: Service of Process)
2007-07-27 2009-03-19 Address 99 PRATT STREET / SUITE 200, HARTFORD, CT, 06103, USA (Type of address: Service of Process)
2005-07-26 2009-03-19 Name ACADIA SPECIALTY INSURANCE AGENCY, LLC

Filings

Filing Number Date Filed Type Effective Date
230705001878 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210716001641 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190709060628 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-41874 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41873 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007544 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701007154 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130701006375 2013-07-01 BIENNIAL STATEMENT 2013-07-01
110804002496 2011-08-04 BIENNIAL STATEMENT 2011-07-01
100730000011 2010-07-30 CERTIFICATE OF CHANGE 2010-07-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State