Name: | PARTNERS GENERAL INSURANCE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2018 (7 years ago) |
Entity Number: | 5422256 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-15 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-15 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-01 | 2022-06-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2020-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2022-06-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-18 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-12-18 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-10-09 | 2018-12-18 | Address | 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003990 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221003001853 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
220615002311 | 2022-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-14 |
201001062352 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-109750 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
SR-109749 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
181218000716 | 2018-12-18 | CERTIFICATE OF CHANGE | 2018-12-18 |
181009000231 | 2018-10-09 | APPLICATION OF AUTHORITY | 2018-10-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State