Search icon

ASSUREDPARTNERS OF NORTH CAROLINA, LLC

Company Details

Name: ASSUREDPARTNERS OF NORTH CAROLINA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2017 (8 years ago)
Entity Number: 5161936
ZIP code: 10005
County: New York
Place of Formation: North Carolina
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 NORTH CAROLINA, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-06-04 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 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
230601006248 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210614060388 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190604060699 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-79375 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79374 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180821000391 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
170831000521 2017-08-31 CERTIFICATE OF PUBLICATION 2017-08-31
170628000126 2017-06-28 APPLICATION OF AUTHORITY 2017-06-28

Date of last update: 31 Jan 2025

Sources: New York Secretary of State