DELTA COMPANY OF INSURANCE BROKERAGE

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DELTA COMPANY OF INSURANCE SERVICES, INC. | DOS Process Agent | 135 WEST BAY STREET, SUITE 500, JACKSONVILLE, FL, United States, 32202 |
Name | Role | Address |
---|---|---|
MICHAEL ALFRED UPCHURCH | Chief Executive Officer | 135 WEST BAY STREET, SUITE 500, JACKSONVILLE, FL, United States, 32202 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State