Search icon

AMWINS RE, LLC

Company Details

Name: AMWINS RE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2011 (13 years ago)
Entity Number: 4151604
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THB INTERMEDIARIES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-10-01 2023-10-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-10-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013002135 2023-10-13 BIENNIAL STATEMENT 2023-10-01
211001004325 2021-10-01 BIENNIAL STATEMENT 2021-10-01
210105000195 2021-01-05 CERTIFICATE OF AMENDMENT 2021-01-05
191001060685 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-58745 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58746 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171002006476 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151001006284 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131001006119 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111227000729 2011-12-27 CERTIFICATE OF PUBLICATION 2011-12-27

Date of last update: 02 Feb 2025

Sources: New York Secretary of State