Name: | RLA INSURANCE INTERMEDIARIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2010 (15 years ago) |
Entity Number: | 3942476 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-28 | 2012-07-20 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200414060375 | 2020-04-14 | BIENNIAL STATEMENT | 2020-04-01 |
SR-101912 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180418006087 | 2018-04-18 | BIENNIAL STATEMENT | 2018-04-01 |
160310006308 | 2016-03-10 | BIENNIAL STATEMENT | 2014-04-01 |
120720000730 | 2012-07-20 | CERTIFICATE OF CHANGE | 2012-07-20 |
120529002228 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100428000087 | 2010-04-28 | APPLICATION OF AUTHORITY | 2010-04-28 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State