Name: | MALPRACTICE INSURANCE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2014 (10 years ago) |
Entity Number: | 4683199 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-19 | 2016-10-31 | Address | 31642 S. COAST HWY STE 200, LAGUNA BEACH, CA, 92651, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226002507 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
221221001322 | 2022-12-21 | BIENNIAL STATEMENT | 2022-12-01 |
201201062212 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
SR-69797 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69798 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181227006228 | 2018-12-27 | BIENNIAL STATEMENT | 2018-12-01 |
161221006172 | 2016-12-21 | BIENNIAL STATEMENT | 2016-12-01 |
161103000673 | 2016-11-03 | CERTIFICATE OF CHANGE | 2016-11-03 |
161031000495 | 2016-10-31 | CERTIFICATE OF CHANGE | 2016-10-31 |
141219000864 | 2014-12-19 | APPLICATION OF AUTHORITY | 2014-12-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State