Name: | LAVALIER INSURANCE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2013 (12 years ago) |
Entity Number: | 4419936 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-22 | 2018-05-29 | Address | 757 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-08-12 | 2018-05-22 | Address | 8605 SANTA MONICA BLVD #80033, LOS ANGELES, CA, 90069, 4109, USA (Type of address: Service of Process) |
2013-06-19 | 2016-08-12 | Address | 1325 HOWARD AVE #807, BURLINGAME, CA, 94010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703004627 | 2023-07-03 | BIENNIAL STATEMENT | 2023-06-01 |
210622001749 | 2021-06-22 | BIENNIAL STATEMENT | 2021-06-22 |
190620060180 | 2019-06-20 | BIENNIAL STATEMENT | 2019-06-01 |
SR-64015 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180529001009 | 2018-05-29 | CERTIFICATE OF CHANGE | 2018-05-29 |
180522006303 | 2018-05-22 | BIENNIAL STATEMENT | 2017-06-01 |
160812000575 | 2016-08-12 | CERTIFICATE OF CHANGE | 2016-08-12 |
150609006412 | 2015-06-09 | BIENNIAL STATEMENT | 2015-06-01 |
131002000858 | 2013-10-02 | CERTIFICATE OF PUBLICATION | 2013-10-02 |
130619000153 | 2013-06-19 | APPLICATION OF AUTHORITY | 2013-06-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State