Search icon

PURCHASE STREET INSURANCE SERVICES, LLC

Headquarter

Company Details

Name: PURCHASE STREET INSURANCE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2016 (9 years ago)
Entity Number: 4889544
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2000 Purchase Street, Purchase, NY, United States, 10577

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PURCHASE STREET INSURANCE SERVICES, LLC DOS Process Agent 2000 Purchase Street, Purchase, NY, United States, 10577

Links between entities

Type:
Headquarter of
Company Number:
1132462
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10067925
State:
Alaska
Type:
Headquarter of
Company Number:
000-386-387
State:
Alabama
Type:
Headquarter of
Company Number:
68f028fe-c555-e711-817d-00155d01c6c6
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0990641
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20171691083
State:
COLORADO
Type:
Headquarter of
Company Number:
M17000006739
State:
FLORIDA
Type:
Headquarter of
Company Number:
1256815
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
569410
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_06231454
State:
ILLINOIS

History

Start date End date Type Value
2020-02-03 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-02-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-02-02 2020-02-03 Address 2000 PURCHASE STREET, PURCHASE, NY, 10577, 2509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036092 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202000395 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203060102 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-74354 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180216006173 2018-02-16 BIENNIAL STATEMENT 2018-02-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State