Search icon

EVOLVE CYBER INSURANCE SERVICES LLC

Company Details

Name: EVOLVE CYBER INSURANCE SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2015 (9 years ago)
Entity Number: 4813427
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
EVOLVE CYBER INSURANCE SERVICES LLC DOS Process Agent 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

History

Start date End date Type Value
2019-09-03 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-01 2016-10-12 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008071 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901002971 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062251 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-72723 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72722 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007142 2017-09-01 BIENNIAL STATEMENT 2017-09-01
161012000675 2016-10-12 CERTIFICATE OF CHANGE 2016-10-12
150901000289 2015-09-01 APPLICATION OF AUTHORITY 2015-09-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State