Search icon

ASSUREDPARTNERS NORTHEAST, LLC

Company Details

Name: ASSUREDPARTNERS NORTHEAST, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2017 (8 years ago)
Entity Number: 5184222
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ASSUREDPARTNERS NORTHEAST, LLC DOS Process Agent 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

History

Start date End date Type Value
2019-08-02 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-02 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)
2017-08-10 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
230801009312 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802003345 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190802060728 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-79907 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79906 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180821000547 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
171010000328 2017-10-10 CERTIFICATE OF PUBLICATION 2017-10-10
170810000171 2017-08-10 APPLICATION OF AUTHORITY 2017-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005564 Defend Trade Secrets Act 2020-11-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2020-11-16
Termination Date 2020-12-21
Section 1836
Sub Section A
Status Terminated

Parties

Name ASSUREDPARTNERS NORTHEAST, LLC
Role Plaintiff
Name STONE,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State