2020-10-16
|
2023-10-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2020-10-16
|
2023-10-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-10-01
|
2020-10-16
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-10-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-10-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2016-10-03
|
2018-05-24
|
Name
|
HAMILTON CUSTOMER CARE INSURANCE SERVICES, LLC
|
2016-07-29
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2016-07-29
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-05-01
|
2016-07-29
|
Address
|
347 FIFTH AVENUE, SUITE 1402-117, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2013-11-15
|
2016-10-03
|
Name
|
DECLARATION BROKERAGE LLC
|
2013-10-29
|
2016-07-29
|
Address
|
C/O CAPACITY COVERAGE COMPANIE, ONE INTERNATIONAL BOULEVARD, MAHWAH, NJ, 07495, USA (Type of address: Service of Process)
|
2013-10-29
|
2013-11-15
|
Name
|
PATRIOT BROKERAGE LLC
|
2013-10-29
|
2014-05-01
|
Address
|
600 OLD COUNTRY ROAD SUITE 203, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
|