Name: | BREEDERS INSURANCE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2011 (14 years ago) |
Entity Number: | 4090987 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Kentucky |
Foreign Legal Name: | BREEDERS INSURANCE, LLC |
Fictitious Name: | BREEDERS INSURANCE AGENCY, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-21 | 2013-05-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-06 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170503006948 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150528006033 | 2015-05-28 | BIENNIAL STATEMENT | 2015-05-01 |
130924006365 | 2013-09-24 | BIENNIAL STATEMENT | 2013-05-01 |
130510000110 | 2013-05-10 | CERTIFICATE OF CHANGE | 2013-05-10 |
120821001161 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
110506000449 | 2011-05-06 | APPLICATION OF AUTHORITY | 2011-05-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State