Name: | ASSUREDPARTNERS OF INDIANA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2013 (12 years ago) |
Entity Number: | 4378855 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ASSUREDPARTNERS OF INDIANA LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-04 | 2023-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-03-25 | 2018-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230308002342 | 2023-03-08 | BIENNIAL STATEMENT | 2023-03-01 |
210303061408 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190304060394 | 2019-03-04 | BIENNIAL STATEMENT | 2019-03-01 |
SR-63176 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63177 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180821000398 | 2018-08-21 | CERTIFICATE OF CHANGE | 2018-08-21 |
170306006510 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150304006030 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130606000356 | 2013-06-06 | CERTIFICATE OF PUBLICATION | 2013-06-06 |
130325000771 | 2013-03-25 | APPLICATION OF AUTHORITY | 2013-03-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State