Search icon

AMWINS BROKERAGE OF ALABAMA, LLC

Company Details

Name: AMWINS BROKERAGE OF ALABAMA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2007 (18 years ago)
Entity Number: 3529555
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-06-04 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601002505 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210629002055 2021-06-29 BIENNIAL STATEMENT 2021-06-29
190604060158 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-47276 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47277 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170602007031 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602007068 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130606006999 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110620002034 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090610002221 2009-06-10 BIENNIAL STATEMENT 2009-06-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State