Name: | PUBLIC RISK UNDERWRITERS INSURANCE SERVICES OF TEXAS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2008 (17 years ago) |
Entity Number: | 3682997 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-12 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-04 | 2020-06-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-04 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-10 | 2012-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000534 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220620000955 | 2022-06-20 | BIENNIAL STATEMENT | 2022-06-01 |
200612060213 | 2020-06-12 | BIENNIAL STATEMENT | 2020-06-01 |
191104000569 | 2019-11-04 | CERTIFICATE OF CHANGE | 2019-11-04 |
SR-50063 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50064 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180604009120 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601006867 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140618006430 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120628006098 | 2012-06-28 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State