Search icon

PRIMER AUTO SEGURO, LLC

Company Details

Name: PRIMER AUTO SEGURO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2016 (9 years ago)
Entity Number: 4936476
ZIP code: 12207
County: Albany
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2021-02-26 2024-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-26 2024-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-26 2021-02-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-12-26 2021-02-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-27 2019-12-26 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2016-04-26 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418003607 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220808001702 2022-08-08 BIENNIAL STATEMENT 2022-04-01
210226000536 2021-02-26 CERTIFICATE OF CHANGE 2021-02-26
200407060159 2020-04-07 BIENNIAL STATEMENT 2020-04-01
191226000319 2019-12-26 CERTIFICATE OF CHANGE 2019-12-26
SR-114579 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180404006333 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160426000350 2016-04-26 APPLICATION OF AUTHORITY 2016-04-26

Date of last update: 18 Feb 2025

Sources: New York Secretary of State