Name: | ASSUREDPARTNERS AEROSPACE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2014 (11 years ago) |
Branch of: | ASSUREDPARTNERS AEROSPACE, LLC, Colorado (Company Number 20131659330) |
Entity Number: | 4617614 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-04 | 2024-08-01 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-06 | 2018-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041477 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801002142 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200804061295 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
SR-68378 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68379 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180924000788 | 2018-09-24 | CERTIFICATE OF AMENDMENT | 2018-09-24 |
180906000196 | 2018-09-06 | CERTIFICATE OF CHANGE | 2018-09-06 |
180801006825 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
161006006051 | 2016-10-06 | BIENNIAL STATEMENT | 2016-08-01 |
141125000569 | 2014-11-25 | CERTIFICATE OF PUBLICATION | 2014-11-25 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State