Name: | INTERNATIONAL AG INSURANCE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Mar 2012 (13 years ago) |
Date of dissolution: | 26 Nov 2018 |
Entity Number: | 4238598 |
ZIP code: | 79109 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | INTERNATIONAL AG INSURANCE SOLUTIONS LLC |
Fictitious Name: | INTERNATIONAL AG INSURANCE SERVICES LLC |
Address: | 2025 S. HUGHES ST. SUITE 200, AMARILLO, TX, United States, 79109 |
Name | Role | Address |
---|---|---|
PROAG MANAGEMENT | DOS Process Agent | 2025 S. HUGHES ST. SUITE 200, AMARILLO, TX, United States, 79109 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-30 | 2018-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-12-30 | 2018-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-03-21 | 2014-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-21 | 2014-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181126001333 | 2018-11-26 | SURRENDER OF AUTHORITY | 2018-11-26 |
180302006995 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160321006089 | 2016-03-21 | BIENNIAL STATEMENT | 2016-03-01 |
141230000336 | 2014-12-30 | CERTIFICATE OF CHANGE | 2014-12-30 |
140325006195 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
120601000157 | 2012-06-01 | CERTIFICATE OF PUBLICATION | 2012-06-01 |
120321000083 | 2012-03-21 | APPLICATION OF AUTHORITY | 2012-03-21 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State