Search icon

GJK INSURANCE AGENCY LLC

Company Details

Name: GJK INSURANCE AGENCY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2012 (13 years ago)
Entity Number: 4281699
ZIP code: 12207
County: Albany
Place of Formation: New Jersey
Foreign Legal Name: WORLD INSURANCE ASSOCIATES, LLC
Fictitious Name: GJK INSURANCE AGENCY LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-05-30 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-30 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-23 2024-05-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-23 2024-05-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-08 2023-06-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-08 2023-06-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-01 2023-06-08 Address 656 SHREWSBURY AVE STE 200, TINTON FALLS, NJ, 07701, USA (Type of address: Service of Process)
2013-10-31 2016-08-01 Address 730 HOPE RD., STE. 101A, TINTON FALLS, NJ, 07724, USA (Type of address: Service of Process)
2012-08-09 2012-08-09 Name WORLD INSURANCE ASSOCIATES, LLC
2012-08-09 2013-10-31 Address 730 HOPE ROAD, TINTON FALLS, NJ, 07724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033916 2024-08-01 BIENNIAL STATEMENT 2024-08-01
240530020524 2024-05-29 CERTIFICATE OF CHANGE BY ENTITY 2024-05-29
230623000700 2023-06-23 BIENNIAL STATEMENT 2022-08-01
230608002667 2023-06-07 CERTIFICATE OF CHANGE BY ENTITY 2023-06-07
200813060483 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180801006443 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007313 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140807006024 2014-08-07 BIENNIAL STATEMENT 2014-08-01
131031000684 2013-10-31 CERTIFICATE OF MERGER 2013-10-31
121206000622 2012-12-06 CERTIFICATE OF PUBLICATION 2012-12-06

Date of last update: 19 Feb 2025

Sources: New York Secretary of State