Name: | LEG INSURANCE SOLUTIONS SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2012 (12 years ago) |
Entity Number: | 4325785 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | LEG INSURANCE SOLUTIONS, LLC |
Fictitious Name: | LEG INSURANCE SOLUTIONS SERVICES, LLC |
Address: | C T CORPORATION SYSTEM, 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LEG INSURANCE SOLUTIONS SERVICES, LLC | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-31 | 2024-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-26 | 2023-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-12-26 | 2023-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-11-29 | 2013-12-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036728 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230831001585 | 2023-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-30 |
221108002668 | 2022-11-08 | BIENNIAL STATEMENT | 2022-11-01 |
201105061648 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181106006389 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161101006186 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103007598 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
131226000068 | 2013-12-26 | CERTIFICATE OF CHANGE | 2013-12-26 |
121129000462 | 2012-11-29 | APPLICATION OF AUTHORITY | 2012-11-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State