Name: | WF INSURANCE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2006 (19 years ago) |
Entity Number: | 3336122 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-17 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-08-17 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-03-20 | 2007-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92321 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-92322 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120607001027 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
120607001165 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
070817000500 | 2007-08-17 | CERTIFICATE OF CHANGE | 2007-08-17 |
060320000226 | 2006-03-20 | APPLICATION OF AUTHORITY | 2006-03-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State