Search icon

ASSUREDPARTNERS OF WASHINGTON, LLC

Company Details

Name: ASSUREDPARTNERS OF WASHINGTON, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4688914
ZIP code: 10005
County: New York
Place of Formation: Washington
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ASSUREDPARTNERS OF WASHINGTON, LLC DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-01-04 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-21 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-06 2018-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003945 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104003686 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104062179 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-69913 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69914 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102061858 2019-01-02 BIENNIAL STATEMENT 2019-01-01
180821000403 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
170103006507 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150311000222 2015-03-11 CERTIFICATE OF PUBLICATION 2015-03-11
150106000349 2015-01-06 APPLICATION OF AUTHORITY 2015-01-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State