Name: | TRUSTHOUSE INSURANCE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2006 (18 years ago) |
Date of dissolution: | 15 Feb 2013 |
Entity Number: | 3448242 |
ZIP code: | 37076 |
County: | Albany |
Place of Formation: | Tennessee |
Foreign Legal Name: | TRUSTHOUSE INSURANCE, LIMITED LIABILITY COMPANY |
Fictitious Name: | TRUSTHOUSE INSURANCE AGENCY, LLC |
Address: | 2168 STROMBURY DRIVE, HERMITAGE, TN, United States, 37076 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2168 STROMBURY DRIVE, HERMITAGE, TN, United States, 37076 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-31 | 2013-02-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-31 | 2013-02-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-27 | 2012-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-12-27 | 2012-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-01-26 | 2011-12-27 | Address | 2168 STROMBURY DRIVE, HERMITAGE, TN, 37076, USA (Type of address: Service of Process) |
2006-12-12 | 2009-01-26 | 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 |
---|---|---|---|
130215000648 | 2013-02-15 | SURRENDER OF AUTHORITY | 2013-02-15 |
121212006614 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
121031000471 | 2012-10-31 | CERTIFICATE OF CHANGE | 2012-10-31 |
111227000983 | 2011-12-27 | CERTIFICATE OF CHANGE | 2011-12-27 |
090126002806 | 2009-01-26 | BIENNIAL STATEMENT | 2008-12-01 |
070320000190 | 2007-03-20 | CERTIFICATE OF PUBLICATION | 2007-03-20 |
061212000546 | 2006-12-12 | APPLICATION OF AUTHORITY | 2006-12-12 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State