Name: | ASSUREDPARTNERS OF SOUTH CAROLINA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2015 (10 years ago) |
Entity Number: | 4689875 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | South Carolina |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ASSUREDPARTNERS OF SOUTH CAROLINA, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-23 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-07 | 2018-08-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007872 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230105001327 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210105060006 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-69934 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69935 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102061801 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
180823000070 | 2018-08-23 | CERTIFICATE OF CHANGE | 2018-08-23 |
170103006502 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150309000286 | 2015-03-09 | CERTIFICATE OF PUBLICATION | 2015-03-09 |
150107000414 | 2015-01-07 | APPLICATION OF AUTHORITY | 2015-01-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State