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 |
Name | Role | Address |
---|---|---|
AVALON RISK MANAGEMENT INSURANCE AGENCY LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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