Name: | ASSUREDPARTNERS OF ARIZONA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2018 (6 years ago) |
Entity Number: | 5411026 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Arizona |
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 ARIZONA, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003306 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220901001170 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901061086 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
SR-84392 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-84391 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190109000542 | 2019-01-09 | CERTIFICATE OF PUBLICATION | 2019-01-09 |
180917000283 | 2018-09-17 | APPLICATION OF AUTHORITY | 2018-09-17 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State