Name: | BRECKENRIDGE INSURANCE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2013 (12 years ago) |
Entity Number: | 4433400 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2023-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-07-19 | 2023-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911000477 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
230711004356 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
210721000811 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
190710060824 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170706006177 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150706006882 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130719000181 | 2013-07-19 | APPLICATION OF AUTHORITY | 2013-07-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State