Name: | PROVISION INSURANCE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Aug 2015 (9 years ago) |
Entity Number: | 4813109 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Foreign Legal Name: | PROVISION INSURANCE GROUP, LLC |
Fictitious Name: | PROVISION INSURANCE AGENCY, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2024-02-10 | Address | 30200 TELEGRAPH RD STE 350, BINGHAM FARMS, MI, 48025, USA (Type of address: Service of Process) |
2015-08-31 | 2023-08-09 | Address | 30200 TELEGRAPH RD STE 350, BINGHAM FARMS, MI, 48025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240210000493 | 2024-02-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-09 |
230809000965 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
220418002519 | 2022-04-18 | BIENNIAL STATEMENT | 2021-08-01 |
150831000770 | 2015-08-31 | APPLICATION OF AUTHORITY | 2015-08-31 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State