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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CAS INSURANCE AGENCY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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