Name: | MULLIN TBG INSURANCE AGENCY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2006 (19 years ago) |
Entity Number: | 3329111 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MULLIN TBG INSURANCE AGENCY SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-02 | 2024-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-06 | 2020-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-04-22 | 2018-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-27 | 2009-04-22 | Address | 2029 CENTURY PARK EAST, 37TH FLR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2006-03-03 | 2008-03-27 | Address | 644 SOUTH FIGUEROA STREET, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240303000346 | 2024-03-03 | BIENNIAL STATEMENT | 2024-03-03 |
220321001920 | 2022-03-21 | BIENNIAL STATEMENT | 2022-03-01 |
200302061087 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-43436 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180306007247 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160302007416 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140303006165 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120308006015 | 2012-03-08 | BIENNIAL STATEMENT | 2012-03-01 |
100318002795 | 2010-03-18 | BIENNIAL STATEMENT | 2010-03-01 |
090422000340 | 2009-04-22 | CERTIFICATE OF CHANGE | 2009-04-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State