Name: | THE ANNUITY SHOPPE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2008 (16 years ago) |
Entity Number: | 3724153 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | THE ANNUITY SHOPPE, LLC |
Fictitious Name: | THE ANNUITY SHOPPE AGENCY, LLC |
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 |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-28 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-05-28 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-09-12 | 2015-05-28 | Address | 2650 MCCORMICK DR STE 200S, CLEARWATER, FL, 33759, USA (Type of address: Service of Process) |
2010-10-06 | 2012-09-12 | Address | 2536 COUNTRY SIDE BLVD #501, CLEARWATER, FL, 33763, USA (Type of address: Service of Process) |
2008-09-23 | 2010-10-06 | Address | 2536 COUNTRYSIDE BLVD, 6TH FLOOR, CLEARWATER, FL, 33763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904001461 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220902000142 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
200901061028 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006748 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160906007624 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
150528000139 | 2015-05-28 | CERTIFICATE OF CHANGE | 2015-05-28 |
140908006187 | 2014-09-08 | BIENNIAL STATEMENT | 2014-09-01 |
120912006245 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
101006002272 | 2010-10-06 | BIENNIAL STATEMENT | 2010-09-01 |
080923000919 | 2008-09-23 | APPLICATION OF AUTHORITY | 2008-09-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State