Search icon

CAS INSURANCE AGENCY, LLC

Company Details

Name: CAS INSURANCE AGENCY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2008 (17 years ago)
Entity Number: 3671625
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

Name Role Address
CAS INSURANCE AGENCY, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-05-15 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2020-05-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-26 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-18 2014-09-26 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-04-18 2014-09-26 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-05-14 2013-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042903 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220504003911 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200515060189 2020-05-15 BIENNIAL STATEMENT 2020-05-01
SR-49855 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180501007676 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006503 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140926000414 2014-09-26 CERTIFICATE OF CHANGE 2014-09-26
140528006360 2014-05-28 BIENNIAL STATEMENT 2014-05-01
130418000699 2013-04-18 CERTIFICATE OF CHANGE 2013-04-18
120522006259 2012-05-22 BIENNIAL STATEMENT 2012-05-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State