Name: | AMWINS BROKERAGE OF ARIZONA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jan 2007 (18 years ago) |
Date of dissolution: | 16 Feb 2023 |
Entity Number: | 3459046 |
ZIP code: | 10005 |
County: | Putnam |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AMWINS BROKERAGE OF ARIZONA, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2023-02-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-01-31 | 2021-01-04 | Address | 3333 E CANDLEBACK ROAD, PHOENIK, AZ, 85018, USA (Type of address: Service of Process) |
2009-04-02 | 2011-01-31 | Address | 3333 E CANDLEBACK RD, PHOENIK, AZ, 85018, USA (Type of address: Service of Process) |
2007-01-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-08 | 2009-04-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230217000219 | 2023-02-16 | CERTIFICATE OF TERMINATION | 2023-02-16 |
230104002173 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210104062742 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-45792 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190104060556 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103006986 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006825 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130102006193 | 2013-01-02 | BIENNIAL STATEMENT | 2013-01-01 |
110131002064 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
100903000002 | 2010-09-03 | CERTIFICATE OF AMENDMENT | 2010-09-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State