Name: | ASSUREDPARTNERS NORTHEAST, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Aug 2017 (7 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 |
Name | Role | Address |
---|---|---|
ASSUREDPARTNERS NORTHEAST, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State