Search icon

ALLIED PUBLIC RISK, LLC

Company Details

Name: ALLIED PUBLIC RISK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2015 (10 years ago)
Entity Number: 4725810
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-01 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-01 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-16 2023-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-16 2023-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-03-05 2022-06-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-03-16 2016-09-27 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301015980 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301003031 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220616000244 2022-06-14 CERTIFICATE OF CHANGE BY ENTITY 2022-06-14
210303061814 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305061333 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-70689 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70688 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170323006045 2017-03-23 BIENNIAL STATEMENT 2017-03-01
160927000076 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27
150316000027 2015-03-16 APPLICATION OF AUTHORITY 2015-03-16

Date of last update: 08 Mar 2025

Sources: New York Secretary of State