Search icon

POLICYOPTIONS LLC

Company Details

Name: POLICYOPTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 12 Jun 2007 (18 years ago)
Entity Number: 3529641
County: Albany
Place of Formation: California

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2007-07-27 2011-12-05 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-06-12 2007-07-27 Address 40 COLVIN AVE STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111205000943 2011-12-05 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2011-12-05
090528002201 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070727000141 2007-07-27 CERTIFICATE OF CHANGE 2007-07-27
070612000316 2007-06-12 APPLICATION OF AUTHORITY 2007-06-12

Date of last update: 21 Feb 2025

Sources: New York Secretary of State