Search icon

WEXLER, WASSERMAN & ASSOCIATES INSURANCE AGENCY, LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
jewelers mutual group DOS Process Agent attn: general counsel, 24 jewelers park drive, NEENAH, WI, United States, 54956

History

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)

Filings

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