Name: | ALLIED NORTH AMERICA INSURANCE BROKERAGE OF LOS ANGELES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Oct 2007 (17 years ago) |
Date of dissolution: | 17 Sep 2010 |
Entity Number: | 3578619 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-07 | 2010-02-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-03-07 | 2010-02-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-10-11 | 2008-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100917000374 | 2010-09-17 | CERTIFICATE OF TERMINATION | 2010-09-17 |
100219000867 | 2010-02-19 | CERTIFICATE OF CHANGE | 2010-02-19 |
091016002267 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
080307001006 | 2008-03-07 | CERTIFICATE OF CHANGE | 2008-03-07 |
071011000291 | 2007-10-11 | APPLICATION OF AUTHORITY | 2007-10-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State