Name: | LAVALLETTE INSURANCE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Nov 2013 (11 years ago) |
Date of dissolution: | 06 Jun 2023 |
Entity Number: | 4483955 |
ZIP code: | 46077 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10555 group 1001 way, ZIONSVILLE, IN, United States, 46077 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 10555 group 1001 way, ZIONSVILLE, IN, United States, 46077 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-07 | 2023-06-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606004053 | 2023-06-06 | SURRENDER OF AUTHORITY | 2023-06-06 |
211112002636 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
191104062394 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
180330000324 | 2018-03-30 | CERTIFICATE OF AMENDMENT | 2018-03-30 |
171115006332 | 2017-11-15 | BIENNIAL STATEMENT | 2017-11-01 |
151117006136 | 2015-11-17 | BIENNIAL STATEMENT | 2015-11-01 |
140221000495 | 2014-02-21 | CERTIFICATE OF PUBLICATION | 2014-02-21 |
131107000472 | 2013-11-07 | APPLICATION OF AUTHORITY | 2013-11-07 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State