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 |
Name | Role | Address |
---|---|---|
ASSUREDPARTNERS OF ILLINOIS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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