Search icon

WRIGHT SPECIALTY INSURANCE AGENCY, LLC

Company Details

Name: WRIGHT SPECIALTY INSURANCE AGENCY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2008 (17 years ago)
Entity Number: 3696990
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-07-21 2024-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-17 2020-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-17 2024-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-12-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2019-12-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-06-13 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-19 2013-02-19 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-02-19 2014-06-13 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2013-02-19 2013-02-19 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240717000267 2024-07-17 BIENNIAL STATEMENT 2024-07-17
220707000235 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200721060249 2020-07-21 BIENNIAL STATEMENT 2020-07-01
191217000085 2019-12-17 CERTIFICATE OF CHANGE 2019-12-17
SR-50319 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180702007300 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008021 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006189 2014-07-01 BIENNIAL STATEMENT 2014-07-01
140613000016 2014-06-13 CERTIFICATE OF CHANGE 2014-06-13
130219000074 2013-02-19 CERTIFICATE OF CHANGE 2013-02-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State