Search icon

MULLIN TBG INSURANCE AGENCY SERVICES LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
MULLIN TBG INSURANCE AGENCY SERVICES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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