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