Search icon

ASSUREDPARTNERS OF GEORGIA, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
ASSUREDPARTNERS OF GEORGIA, 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
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