Name: | COLLECTIBLES INSURANCE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jul 2010 (15 years ago) |
Date of dissolution: | 08 Jun 2016 |
Entity Number: | 3974374 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Maryland |
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 |
---|---|---|---|
2012-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-19 | 2010-07-19 | Name | GLOBAL INDEMNITY COLLECTIBLES INSURANCE SERVICES, LLC |
2010-07-19 | 2011-05-25 | Name | GLOBAL INDEMNITY COLLECTIBLES INSURANCE SERVICES, LLC |
2010-07-19 | 2012-06-22 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102091 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160608000769 | 2016-06-08 | SURRENDER OF AUTHORITY | 2016-06-08 |
140714006324 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120718006071 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
120622000016 | 2012-06-22 | CERTIFICATE OF CHANGE | 2012-06-22 |
110525000955 | 2011-05-25 | CERTIFICATE OF AMENDMENT | 2011-05-25 |
101119000045 | 2010-11-19 | CERTIFICATE OF PUBLICATION | 2010-11-19 |
100719000668 | 2010-07-19 | APPLICATION OF AUTHORITY | 2010-07-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State