Name: | NORTH AMERICAN PROFESSIONAL LIABILITY INSURANCE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 19 Mar 2008 (17 years ago) |
Entity Number: | 3646618 |
County: | Albany |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-03 | 2019-03-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2014-06-20 | 2016-03-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2012-07-26 | 2014-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-19 | 2014-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-21 | 2012-07-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-06-21 | 2012-06-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-04-29 | 2011-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-03-19 | 2011-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190319000549 | 2019-03-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-03-19 |
160303006724 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140620000158 | 2014-06-20 | CERTIFICATE OF CHANGE | 2014-06-20 |
140306006828 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120726000138 | 2012-07-26 | CERTIFICATE OF CHANGE | 2012-07-26 |
120619000318 | 2012-06-19 | CERTIFICATE OF CHANGE | 2012-06-19 |
120321002071 | 2012-03-21 | BIENNIAL STATEMENT | 2012-03-01 |
110621000464 | 2011-06-21 | CERTIFICATE OF CHANGE | 2011-06-21 |
110429000333 | 2011-04-29 | CERTIFICATE OF CHANGE | 2011-04-29 |
100409003369 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State