Search icon

MWIA INSURANCE SERVICES LLC

Company Details

Name: MWIA INSURANCE SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2016 (9 years ago)
Entity Number: 4886280
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: MIDWESTERN INSURANCE ALLIANCE, LLC
Fictitious Name: MWIA INSURANCE SERVICES LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2022-06-15 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-06-15 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-01-02 2022-06-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-15 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: Service of Process)
2016-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-27 2016-09-27 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000569 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220615002283 2022-06-14 CERTIFICATE OF CHANGE BY ENTITY 2022-06-14
220104001069 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102061058 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-74287 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-74286 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102007015 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160927000701 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27
160127000336 2016-01-27 APPLICATION OF AUTHORITY 2016-01-27

Date of last update: 18 Feb 2025

Sources: New York Secretary of State