Search icon

LEGG MASON INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEGG MASON INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1986 (39 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1114431
ZIP code: 10001
County: New York
Place of Formation: Maryland
Principal Address: 100 LIGHT STREET, BALTIMORE, MD, United States, 21203
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LAURENS N. SULLIVAN JR. Chief Executive Officer 100 LIGHT STREET, BALTIMORE, MD, United States, 21203

History

Start date End date Type Value
1999-11-30 2004-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-07-13 1999-11-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-09-12 1999-07-13 Address 7 EAST REDWOOD STREET, BALTIMORE, MD, 21203, 1476, USA (Type of address: Chief Executive Officer)
1996-09-12 1999-07-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-09-12 1999-07-13 Address 7 EAST REDWOOD STREET, BALTIMORE, MD, 21202, 1476, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2138580 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
040129000553 2004-01-29 CERTIFICATE OF CHANGE 2004-01-29
020911002201 2002-09-11 BIENNIAL STATEMENT 2002-09-01
991130000953 1999-11-30 CERTIFICATE OF CHANGE 1999-11-30
990713002209 1999-07-13 BIENNIAL STATEMENT 1999-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State