Name: | ASSUREDPARTNERS OF GEORGIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2017 (8 years ago) |
Entity Number: | 5161933 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ASSUREDPARTNERS OF GEORGIA, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602000873 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210614060064 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
190604060633 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79373 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79372 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180821000516 | 2018-08-21 | CERTIFICATE OF CHANGE | 2018-08-21 |
170828000228 | 2017-08-28 | CERTIFICATE OF PUBLICATION | 2017-08-28 |
170628000119 | 2017-06-28 | APPLICATION OF AUTHORITY | 2017-06-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State