Search icon

ASSUREDPARTNERS OF INDIANA LLC

Company Details

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

DOS Process Agent

Name Role Address
ASSUREDPARTNERS OF INDIANA LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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