Search icon

KYINS, LLC

Company Details

Name: KYINS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2011 (14 years ago)
Entity Number: 4066817
ZIP code: 10005
County: Westchester
Place of Formation: Kentucky
Foreign Legal Name: KENTUCKY INSURANCE GROUP, LLC
Fictitious Name: KYINS, LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-12 2018-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-12-12 2018-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-14 2016-12-12 Address 989 GOVERNORS LANE, STE. 350, LEXINGTON, KY, 40513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56894 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56893 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180823000072 2018-08-23 CERTIFICATE OF CHANGE 2018-08-23
170306006583 2017-03-06 BIENNIAL STATEMENT 2017-03-01
161212000507 2016-12-12 CERTIFICATE OF CHANGE 2016-12-12
150303006158 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307007326 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110314000115 2011-03-14 APPLICATION OF AUTHORITY 2011-03-14

Date of last update: 02 Feb 2025

Sources: New York Secretary of State