Name: | CITY SECURITIES INSURANCE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2012 (13 years ago) |
Entity Number: | 4255061 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Indiana |
Foreign Legal Name: | CITY SECURITIES INSURANCE, LLC |
Fictitious Name: | CITY SECURITIES INSURANCE AGENCY, 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 |
---|---|---|---|
2019-01-28 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-06 | 2017-03-16 | Address | 30 S MERIDIAN ST, SUITE 600, INDIANAPOLIS, IN, 46204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605001924 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220622002402 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
200605060484 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
SR-60744 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60745 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180614006076 | 2018-06-14 | BIENNIAL STATEMENT | 2018-06-01 |
170316000124 | 2017-03-16 | CERTIFICATE OF CHANGE | 2017-03-16 |
160706002005 | 2016-07-06 | BIENNIAL STATEMENT | 2016-06-01 |
140814006155 | 2014-08-14 | BIENNIAL STATEMENT | 2014-06-01 |
120726000050 | 2012-07-26 | CERTIFICATE OF PUBLICATION | 2012-07-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State