Search icon

ASSUREDPARTNERS OF MISSOURI, LLC

Company Details

Name: ASSUREDPARTNERS OF MISSOURI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2013 (11 years ago)
Entity Number: 4490081
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-11-15 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-15 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)
2013-11-20 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
231101039036 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101004324 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191115060158 2019-11-15 BIENNIAL STATEMENT 2019-11-01
SR-65628 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65629 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180821000578 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
171101006712 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151106006264 2015-11-06 BIENNIAL STATEMENT 2015-11-01
140207000179 2014-02-07 CERTIFICATE OF PUBLICATION 2014-02-07
131120000439 2013-11-20 APPLICATION OF AUTHORITY 2013-11-20

Date of last update: 01 Feb 2025

Sources: New York Secretary of State