Name: | CFG BROKERAGE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1990 (35 years ago) |
Date of dissolution: | 20 Mar 2014 |
Entity Number: | 1469247 |
ZIP code: | 20817 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | CFG INSURANCE SERVICES, INCORPORATED |
Fictitious Name: | CFG BROKERAGE SERVICES |
Address: | 6600 ROCKLEDGE DRIVE, 6TH FLOOR, BETHESDA, MD, United States, 20817 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6600 ROCKLEDGE DRIVE, 6TH FLOOR, BETHESDA, MD, United States, 20817 |
Name | Role | Address |
---|---|---|
ERIC MEYERS | Chief Executive Officer | 6600 ROCKLEDGE DRIVE, 6TH FLOOR, BETHESDA, MD, United States, 20817 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-23 | 2014-03-20 | Address | 6600 ROCKLEDGE DRIVE, 6TH FLOOR, BETHESDA, MD, 20817, USA (Type of address: Service of Process) |
2009-05-08 | 2014-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-05-08 | 2012-01-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-03-19 | 2012-08-10 | Address | 11140 ROCKVILLE PIKE, 4TH FL, ROCKVILLE, MD, 20852, 3144, USA (Type of address: Chief Executive Officer) |
2004-03-19 | 2012-08-10 | Address | 11140 ROCKVILLE PIKE, 4TH FL, ROCKVILLE, MD, 20852, 3144, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140320000218 | 2014-03-20 | SURRENDER OF AUTHORITY | 2014-03-20 |
120810006420 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
120123000859 | 2012-01-23 | CERTIFICATE OF CHANGE | 2012-01-23 |
110531002756 | 2011-05-31 | BIENNIAL STATEMENT | 2010-08-01 |
090508000096 | 2009-05-08 | CERTIFICATE OF CHANGE | 2009-05-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State