Name: | OZZIE INSURANCE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Nov 2012 (12 years ago) |
Date of dissolution: | 27 Mar 2023 |
Entity Number: | 4316417 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | OSWALD INSURANCE SERVICES, LLC |
Fictitious Name: | OZZIE INSURANCE SERVICES, 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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-20 | 2023-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-05-20 | 2023-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-11-12 | 2015-05-20 | Address | 12121 WILSHIRE BLVD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2012-11-05 | 2014-11-12 | Address | 720 14TH ST, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327002293 | 2023-03-27 | CERTIFICATE OF TERMINATION | 2023-03-27 |
221115002101 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
201102062254 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006914 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161104007301 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
150520000356 | 2015-05-20 | CERTIFICATE OF CHANGE | 2015-05-20 |
141112007324 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
140402000754 | 2014-04-02 | CERTIFICATE OF PUBLICATION | 2014-04-02 |
121105000409 | 2012-11-05 | APPLICATION OF AUTHORITY | 2012-11-05 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State