Name: | FOCUS UNDERWRITERS AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 2016 (9 years ago) |
Entity Number: | 4897610 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Foreign Legal Name: | FOCUS UNDERWRITERS, LLC |
Fictitious Name: | FOCUS UNDERWRITERS AGENCY, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2024-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-02 | 2024-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226000168 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
231102005043 | 2023-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-02 |
220211001274 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200318002003 | 2020-03-18 | BIENNIAL STATEMENT | 2020-02-01 |
200115060047 | 2020-01-15 | BIENNIAL STATEMENT | 2018-02-01 |
SR-106787 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106786 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160512000056 | 2016-05-12 | CERTIFICATE OF PUBLICATION | 2016-05-12 |
160217000645 | 2016-02-17 | APPLICATION OF AUTHORITY | 2016-02-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State