Name: | SHERBORN INSURANCE AGENCY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Mar 2014 (11 years ago) |
Date of dissolution: | 20 May 2015 |
Entity Number: | 4551264 |
ZIP code: | 01760 |
County: | Albany |
Place of Formation: | Massachusetts |
Foreign Legal Name: | AFFINITY INSURANCE AGENCY, LLC |
Fictitious Name: | SHERBORN INSURANCE AGENCY LLC |
Address: | 12 MICHIGAN DRIVE, NATICK, MA, United States, 01760 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 12 MICHIGAN DRIVE, NATICK, MA, United States, 01760 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-20 | 2015-05-20 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2015-01-20 | 2015-05-20 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2014-03-26 | 2015-01-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-26 | 2015-01-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150520000243 | 2015-05-20 | SURRENDER OF AUTHORITY | 2015-05-20 |
150120000843 | 2015-01-20 | CERTIFICATE OF CHANGE | 2015-01-20 |
140326000709 | 2014-03-26 | APPLICATION OF AUTHORITY | 2014-03-26 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State