Search icon

WRIGHT NATIONAL FLOOD INSURANCE SERVICES OF NEW YORK LLC

Company Details

Name: WRIGHT NATIONAL FLOOD INSURANCE SERVICES OF NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2017 (8 years ago)
Entity Number: 5090562
ZIP code: 12207
County: Nassau
Place of Formation: New York
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
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-02-07 2025-02-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-07 2025-02-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-08 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-04 2021-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-04 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-02-04 2019-11-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206001274 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230207002784 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210208060534 2021-02-08 BIENNIAL STATEMENT 2021-02-01
191104000578 2019-11-04 CERTIFICATE OF CHANGE 2019-11-04
190204060256 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-77959 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77958 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170516000418 2017-05-16 CERTIFICATE OF PUBLICATION 2017-05-16
170223000361 2017-02-23 ARTICLES OF ORGANIZATION 2017-02-23

Date of last update: 07 Mar 2025

Sources: New York Secretary of State