Search icon

FIRST RESPONDERS INSURANCE AGENCY LLC

Headquarter

Company Details

Name: FIRST RESPONDERS INSURANCE AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2006 (18 years ago)
Entity Number: 3434996
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 242 WEST 38TH ST, FOURTH FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of FIRST RESPONDERS INSURANCE AGENCY LLC, FLORIDA M08000003617 FLORIDA
Headquarter of FIRST RESPONDERS INSURANCE AGENCY LLC, Alabama 000-616-019 Alabama
Headquarter of FIRST RESPONDERS INSURANCE AGENCY LLC, MINNESOTA 9589c94e-92d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of FIRST RESPONDERS INSURANCE AGENCY LLC, KENTUCKY 0711195 KENTUCKY
Headquarter of FIRST RESPONDERS INSURANCE AGENCY LLC, COLORADO 20081402539 COLORADO
Headquarter of FIRST RESPONDERS INSURANCE AGENCY LLC, CONNECTICUT 0945935 CONNECTICUT
Headquarter of FIRST RESPONDERS INSURANCE AGENCY LLC, IDAHO 241308 IDAHO
Headquarter of FIRST RESPONDERS INSURANCE AGENCY LLC, ILLINOIS LLC_02575906 ILLINOIS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 242 WEST 38TH ST, FOURTH FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
INCORP SERVICES INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2009-04-08 2012-12-06 Address 242 WEST 38TH STREET, 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-09-08 2009-04-08 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2006-11-08 2008-09-08 Address ATTORNEYS AT LAW, 584 BROADWAY, SUITE 507, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121206002032 2012-12-06 BIENNIAL STATEMENT 2012-11-01
090408002467 2009-04-08 BIENNIAL STATEMENT 2008-11-01
080908000173 2008-09-08 CERTIFICATE OF CHANGE 2008-09-08
070430000698 2007-04-30 CERTIFICATE OF PUBLICATION 2007-04-30
061108000764 2006-11-08 ARTICLES OF ORGANIZATION 2006-11-08

Date of last update: 18 Jan 2025

Sources: New York Secretary of State