Name: | AGGRESSIVE INSURANCE SERVICES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Oct 2009 (15 years ago) |
Date of dissolution: | 13 Nov 2017 |
Entity Number: | 3863896 |
ZIP code: | 92647 |
County: | New York |
Place of Formation: | Texas |
Address: | 7711 CENTER AVENUE STE 200, HUNTINGTON, CA, United States, 92647 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7711 CENTER AVENUE STE 200, HUNTINGTON, CA, United States, 92647 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-10 | 2017-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-12-10 | 2017-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-21 | 2015-12-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-06 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171113000639 | 2017-11-13 | SURRENDER OF AUTHORITY | 2017-11-13 |
171005006429 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151210000304 | 2015-12-10 | CERTIFICATE OF CHANGE | 2015-12-10 |
151006006346 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131008006204 | 2013-10-08 | BIENNIAL STATEMENT | 2013-10-01 |
120821001056 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
111103003155 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
100324000030 | 2010-03-24 | CERTIFICATE OF PUBLICATION | 2010-03-24 |
091006000026 | 2009-10-06 | APPLICATION OF AUTHORITY | 2009-10-06 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State