Search icon

AMWINS BROKERAGE OF ARIZONA, LLC

Company Details

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

DOS Process Agent

Name Role Address
AMWINS BROKERAGE OF ARIZONA, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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