Name: | LAU INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2010 (15 years ago) |
Entity Number: | 3974585 |
ZIP code: | 98003 |
County: | Albany |
Place of Formation: | Washington |
Foreign Legal Name: | LONDON AVIATION UNDERWRITERS, INC. |
Fictitious Name: | LAU INSURANCE AGENCY |
Address: | 33405 6TH AVE S, FEDERAL WAY, WA, United States, 98003 |
Name | Role | Address |
---|---|---|
JEFFREY T. SUTTON | Chief Executive Officer | 33405 6TH AVE S, FEDERAL WAY, WA, United States, 98003 |
Name | Role | Address |
---|---|---|
LONDON AVIATION UNDERWRITERS, INC. | DOS Process Agent | 33405 6TH AVE S, FEDERAL WAY, WA, United States, 98003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 33405 6TH AVE S, FEDERAL WAY, WA, 98003, USA (Type of address: Chief Executive Officer) |
2020-07-15 | 2024-07-16 | Address | 33405 6TH AVE S, FEDERAL WAY, WA, 98003, USA (Type of address: Service of Process) |
2018-07-03 | 2020-07-15 | Address | 33405 6TH AVE S, FEDERAL WAY, WA, 98003, USA (Type of address: Service of Process) |
2018-07-03 | 2024-07-16 | Address | 33405 6TH AVE S, FEDERAL WAY, WA, 98003, USA (Type of address: Chief Executive Officer) |
2012-07-06 | 2018-07-03 | Address | 226 SECOND AVE WEST, SEATTLE, WA, 98119, 4204, USA (Type of address: Principal Executive Office) |
2012-07-06 | 2018-07-03 | Address | 226 SECOND AVE WEST, SEATTLE, WA, 98119, 4204, USA (Type of address: Chief Executive Officer) |
2010-07-20 | 2018-07-03 | Address | 226 SECOND AVE WEST, SEATTLE, WA, 98119, 4204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716003962 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
220727001841 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
200715060337 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
180703007056 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160706007277 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140701007204 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120706006605 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100720000247 | 2010-07-20 | APPLICATION OF AUTHORITY | 2010-07-20 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State