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