Name: | WEXLER, WASSERMAN & ASSOCIATES INSURANCE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Sep 2006 (18 years ago) |
Date of dissolution: | 19 Jan 2024 |
Entity Number: | 3409720 |
ZIP code: | 54956 |
County: | New York |
Place of Formation: | Ohio |
Address: | attn: general counsel, 24 jewelers park drive, NEENAH, WI, United States, 54956 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
jewelers mutual group | DOS Process Agent | attn: general counsel, 24 jewelers park drive, NEENAH, WI, United States, 54956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-03-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-01-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-01-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2014-12-01 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-12-01 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-07-24 | 2014-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-07 | 2012-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301034076 | 2024-01-19 | SURRENDER OF AUTHORITY | 2024-01-19 |
240105000091 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
200917060317 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
SR-116050 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-116049 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
180907006243 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160914006281 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
141201000494 | 2014-12-01 | CERTIFICATE OF CHANGE | 2014-12-01 |
140903006053 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120928006088 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State