Name: | AEVO INSURANCE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2010 (14 years ago) |
Branch of: | AEVO INSURANCE SERVICES, LLC, Florida (Company Number L10000091924) |
Entity Number: | 4036033 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-07 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-04 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-04 | 2020-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-10 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-29 | 2012-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202006324 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221208000614 | 2022-12-08 | BIENNIAL STATEMENT | 2022-12-01 |
201207062254 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
191104000589 | 2019-11-04 | CERTIFICATE OF CHANGE | 2019-11-04 |
SR-56225 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56224 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008358 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007481 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141202007134 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
140224000494 | 2014-02-24 | CERTIFICATE OF AMENDMENT | 2014-02-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State