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