Name: | WRIGHT NATIONAL FLOOD INSURANCE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2009 (16 years ago) |
Entity Number: | 3786954 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-16 | 2023-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-14 | 2021-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-06 | 2020-08-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-06-13 | 2019-01-28 | 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) |
2013-02-13 | 2014-06-13 | Address | 10 EAST 49TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2013-02-13 | 2014-06-13 | Address | 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-03-17 | 2013-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310003089 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210316060018 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
200814000304 | 2020-08-14 | CERTIFICATE OF CHANGE | 2020-08-14 |
190306060163 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-51815 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-51814 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301007335 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150303007518 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
140613000024 | 2014-06-13 | CERTIFICATE OF CHANGE | 2014-06-13 |
140212000553 | 2014-02-12 | CERTIFICATE OF AMENDMENT | 2014-02-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State