Search icon

PARTNERS GENERAL INSURANCE AGENCY, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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