Search icon

LEG INSURANCE SOLUTIONS SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
LEG INSURANCE SOLUTIONS SERVICES, LLC DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY STREET, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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