Name: | IPMG BROKERAGE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2007 (18 years ago) |
Entity Number: | 3529505 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Illinois |
Foreign Legal Name: | INSURANCE PROGRAM MANAGERS GROUP, L.L.C. |
Fictitious Name: | IPMG BROKERAGE AGENCY, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-12 | 2012-06-14 | Address | 875 AVENUE OF AMERICAS S-501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230621002281 | 2023-06-21 | BIENNIAL STATEMENT | 2023-06-01 |
210615060306 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190620060089 | 2019-06-20 | BIENNIAL STATEMENT | 2019-06-01 |
SR-95005 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170615006152 | 2017-06-15 | BIENNIAL STATEMENT | 2017-06-01 |
150616006210 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
130618006047 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
120614000754 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
110708002539 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090616002239 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State