Search icon

RISK TRANSFER INSURANCE AGENCY, LLC

Branch

Company Details

Name: RISK TRANSFER INSURANCE AGENCY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Nov 2014 (10 years ago)
Date of dissolution: 20 Oct 2022
Branch of: RISK TRANSFER INSURANCE AGENCY, LLC, Florida (Company Number L14000142530)
Entity Number: 4672548
ZIP code: 32964
County: Albany
Place of Formation: Florida
Address: po box 644490, VERO BEACH, FL, United States, 32964

DOS Process Agent

Name Role Address
the llc DOS Process Agent po box 644490, VERO BEACH, FL, United States, 32964

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-11-27 2022-12-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-11-16 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-08-03 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-08-03 2018-11-16 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-11-26 2016-08-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221202000716 2022-10-20 SURRENDER OF AUTHORITY 2022-10-20
201117060452 2020-11-17 BIENNIAL STATEMENT 2020-11-01
SR-114837 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-114838 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
181116006311 2018-11-16 BIENNIAL STATEMENT 2018-11-01
161123006090 2016-11-23 BIENNIAL STATEMENT 2016-11-01
160803000510 2016-08-03 CERTIFICATE OF CHANGE 2016-08-03
150210000547 2015-02-10 CERTIFICATE OF PUBLICATION 2015-02-10
141126000652 2014-11-26 APPLICATION OF AUTHORITY 2014-11-26

Date of last update: 18 Feb 2025

Sources: New York Secretary of State