Search icon

BLITZ INSURANCE AGENCY, LLC

Headquarter

Company Details

Name: BLITZ INSURANCE AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2020 (5 years ago)
Entity Number: 5711210
ZIP code: 08701
County: Kings
Place of Formation: New York
Address: ATTN: LEGAL DEPARTMENT, 1985 CEDAR BRIDGE AVE., SUITE 1, Lakewood, NJ, United States, 08701

DOS Process Agent

Name Role Address
BLITZ INSURANCE AGENCY, LLC DOS Process Agent ATTN: LEGAL DEPARTMENT, 1985 CEDAR BRIDGE AVE., SUITE 1, Lakewood, NJ, United States, 08701

Links between entities

Type:
Headquarter of
Company Number:
1370076
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10212040
State:
Alaska
Type:
Headquarter of
Company Number:
000-825-512
State:
Alabama
Type:
Headquarter of
Company Number:
1254010
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20228075981
State:
COLORADO
Type:
Headquarter of
Company Number:
M22000018448
State:
FLORIDA
Type:
Headquarter of
Company Number:
001747875
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2653387
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4796539
State:
IDAHO
Type:
Headquarter of
Company Number:
4958863
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_09472606
State:
ILLINOIS
Type:
Headquarter of
Company Number:
LLC_12649592
State:
ILLINOIS

History

Start date End date Type Value
2022-10-05 2024-02-28 Address ATTN: LEGAL DEPARTMENT, 1985 CEDAR BRIDGE AVE., SUITE 1, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2022-05-25 2022-10-05 Address ATTN: LEGAL DEPARTMENT, 1985 CEDAR BRIDGE AVE., SUITE 1, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2020-02-19 2022-05-25 Address 20 PLAZA ST EAST, APT. B17, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228003976 2024-02-28 BIENNIAL STATEMENT 2024-02-28
230104002407 2023-01-04 BIENNIAL STATEMENT 2022-02-01
221005000594 2022-10-05 CERTIFICATE OF AMENDMENT 2022-10-05
220525003064 2022-05-25 CERTIFICATE OF AMENDMENT 2022-05-25
200506000690 2020-05-06 CERTIFICATE OF PUBLICATION 2020-05-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State