Search icon

ASSUREDPARTNERS OF NEVADA, LLC

Company Details

Name: ASSUREDPARTNERS OF NEVADA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2017 (8 years ago)
Entity Number: 5161925
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
ASSUREDPARTNERS OF NEVADA, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-06-04 2023-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-28 2018-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602000579 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210614060216 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190604060746 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-79369 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79368 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180821000575 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
170912000463 2017-09-12 CERTIFICATE OF PUBLICATION 2017-09-12
170628000107 2017-06-28 APPLICATION OF AUTHORITY 2017-06-28

Date of last update: 31 Jan 2025

Sources: New York Secretary of State