Search icon

SAGANAW INSURANCE AGENCY, LLC

Company Details

Name: SAGANAW INSURANCE AGENCY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Dec 2013 (11 years ago)
Date of dissolution: 08 Aug 2024
Entity Number: 4494760
ZIP code: 46077
County: New York
Place of Formation: Delaware
Address: 10555 GROUP 1001 WAY, ZIONSVILLE, IN, United States, 46077

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10555 GROUP 1001 WAY, ZIONSVILLE, IN, United States, 46077

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-12-08 2024-08-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-11 2023-12-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-11 2023-12-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-03 2023-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-12-03 2023-10-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809000777 2024-08-08 SURRENDER OF AUTHORITY 2024-08-08
231208000367 2023-12-08 BIENNIAL STATEMENT 2023-12-01
231011001960 2023-10-11 CERTIFICATE OF CHANGE BY ENTITY 2023-10-11
211229003348 2021-12-29 BIENNIAL STATEMENT 2021-12-29
191203060906 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180316000495 2018-03-16 CERTIFICATE OF AMENDMENT 2018-03-16
171212006233 2017-12-12 BIENNIAL STATEMENT 2017-12-01
151211006116 2015-12-11 BIENNIAL STATEMENT 2015-12-01
140220000433 2014-02-20 CERTIFICATE OF PUBLICATION 2014-02-20
131203000033 2013-12-03 APPLICATION OF AUTHORITY 2013-12-03

Date of last update: 19 Feb 2025

Sources: New York Secretary of State