Search icon

ASSUREDPARTNERS OF ILLINOIS, LLC

Branch

Company Details

Name: ASSUREDPARTNERS OF ILLINOIS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2015 (9 years ago)
Branch of: ASSUREDPARTNERS OF ILLINOIS, LLC, Illinois (Company Number LLC_03319989)
Entity Number: 4816694
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ASSUREDPARTNERS OF ILLINOIS, LLC DOS Process Agent 28 LIBERTY ST., 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
2019-09-10 2023-09-01 Address 28 LIBERTY ST., 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 2019-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-08 2018-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901007802 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901002740 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190910060236 2019-09-10 BIENNIAL STATEMENT 2019-09-01
SR-72803 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72802 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180821000505 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
170901006194 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150908000688 2015-09-08 APPLICATION OF AUTHORITY 2015-09-08

Date of last update: 01 Feb 2025

Sources: New York Secretary of State