Search icon

ONCOR INSURANCE SERVICES, LLC

Company Details

Name: ONCOR INSURANCE SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jul 2008 (17 years ago)
Date of dissolution: 09 Aug 2024
Entity Number: 3698967
ZIP code: 10005
County: New York
Place of Formation: Iowa
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-07-09 2024-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-09 2024-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927002019 2024-08-09 CERTIFICATE OF TERMINATION 2024-08-09
240709002148 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220722002639 2022-07-22 BIENNIAL STATEMENT 2022-07-01
200730060374 2020-07-30 BIENNIAL STATEMENT 2020-07-01
190409060400 2019-04-09 BIENNIAL STATEMENT 2018-07-01
SR-50350 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50349 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160708006178 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140725006214 2014-07-25 BIENNIAL STATEMENT 2014-07-01
120720006348 2012-07-20 BIENNIAL STATEMENT 2012-07-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State