Search icon

WORKERS INSURANCE AGENCY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WORKERS INSURANCE AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2019 (6 years ago)
Entity Number: 5581856
ZIP code: 10528
County: Rockland
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
1370668
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-097-669
State:
Alabama
Type:
Headquarter of
Company Number:
7b4a9115-aa90-eb11-9184-00155d01c40e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20201235854
State:
COLORADO
Type:
Headquarter of
Company Number:
M20000004690
State:
FLORIDA
Type:
Headquarter of
Company Number:
001755939
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
4221084
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_09038817
State:
ILLINOIS

History

Start date End date Type Value
2023-02-06 2023-07-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-02-06 2023-07-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-04-14 2023-02-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2020-04-14 2023-02-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-07-03 2020-04-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230706001435 2023-07-06 BIENNIAL STATEMENT 2023-07-01
230206004107 2022-06-02 CERTIFICATE OF CHANGE BY ENTITY 2022-06-02
210713001410 2021-07-13 BIENNIAL STATEMENT 2021-07-13
200707000046 2020-07-07 CERTIFICATE OF PUBLICATION 2020-07-07
200414001103 2020-04-14 CERTIFICATE OF CHANGE 2020-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State