Name: | Allied North America Insurance Brokerage of New York, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 05 Aug 2004 (21 years ago) |
Branch of: | Allied North America Insurance Brokerage of New York, LLC, NEW YORK (Company Number 2995982) |
Business ID: | 859163 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 200 E. RANDOLPH ST.CHICAGO, IL 60601 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MARY MOORE JOHNSON | Manager | 200 E. RANDOLPH ST, CHICAGO, IL 60601 |
MICHELLE S LEY | Manager | 200 E. RANDOLPH ST., CHICAGO, IL 60601 |
ROBERT E LEE III | Manager | 200 E RANDOLPH ST, CHICAGO, IL 60601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2019-01-16 | Withdrawal For Allied North America Insurance Brokerage of New York, LLC |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2018-04-05 | Annual Report For Allied North America Insurance Brokerage of New York, LLC |
Annual Report LLC | Filed | 2017-03-15 | Annual Report For Allied North America Insurance Brokerage of New York, LLC |
Annual Report LLC | Filed | 2016-04-05 | Annual Report For Allied North America Insurance Brokerage of New York, LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2015-04-10 | Annual Report For Allied North America Insurance Brokerage of New York, LLC |
Annual Report LLC | Filed | 2014-04-03 | Annual Report LLC |
Annual Report LLC | Filed | 2013-04-08 | Annual Report LLC |
Date of last update: 13 May 2025
Sources: Company Profile on Mississippi Secretary of State Website