Search icon

DELTA COMPANY OF INSURANCE BROKERAGE

Company claim

Is this your business?

Get access!

Company Details

Name: DELTA COMPANY OF INSURANCE BROKERAGE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1602840
ZIP code: 32202
County: New York
Place of Formation: California
Foreign Legal Name: DELTA COMPANY OF INSURANCE SERVICES, INC.
Fictitious Name: DELTA COMPANY OF INSURANCE BROKERAGE
Address: 135 WEST BAY STREET, SUITE 500, JACKSONVILLE, FL, United States, 32202
Principal Address: 135 WEST BAY ST, STE 400, JACKSONVILLE, FL, United States, 32202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
DELTA COMPANY OF INSURANCE SERVICES, INC. DOS Process Agent 135 WEST BAY STREET, SUITE 500, JACKSONVILLE, FL, United States, 32202

Chief Executive Officer

Name Role Address
MICHAEL ALFRED UPCHURCH Chief Executive Officer 135 WEST BAY STREET, SUITE 500, JACKSONVILLE, FL, United States, 32202

History

Start date End date Type Value
2015-01-27 2016-06-27 Address 135 WEST BAY STREET, SUITE 400, JACKSONVILLE, FL, 32202, USA (Type of address: Service of Process)
2010-03-09 2015-01-27 Address 135 WEST BAY ST, STE 400, JACKSONVILLE, FL, 32202, USA (Type of address: Principal Executive Office)
2010-03-09 2016-06-27 Address 135 WEST BAY STREET, STE 400, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer)
2010-03-09 2015-01-27 Address 135 WEST BAY STREET, SUITE 400, JACKSONVILLE, FL, 32202, USA (Type of address: Service of Process)
2009-03-19 2010-03-09 Address 644 CESERY BOULEVARD, STE 340, JACKSONVILLE, FL, 32211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178630 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
160627006293 2016-06-27 BIENNIAL STATEMENT 2016-01-01
150127006089 2015-01-27 BIENNIAL STATEMENT 2014-01-01
100309002692 2010-03-09 BIENNIAL STATEMENT 2010-01-01
090319000489 2009-03-19 CERTIFICATE OF CHANGE 2009-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State