Search icon

SNB ANNUITY BROKERAGE, INC.

Headquarter

Company Details

Name: SNB ANNUITY BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1994 (31 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1802283
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 550 GATEWAY DR STE 210, NAPA, CA, United States, 94558
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SCOTT K DAVIS Chief Executive Officer 550 GATEWAY DR STE 210, NAPA, CA, United States, 94558

Links between entities

Type:
Headquarter of
Company Number:
F02000003656
State:
FLORIDA

History

Start date End date Type Value
2006-05-02 2008-07-28 Address 215 GATEWAY ROAD WEST, NAPA, CA, 94558, USA (Type of address: Principal Executive Office)
2006-05-02 2008-07-28 Address 215 GATWAY RD WEST, NAPA, CA, 94558, USA (Type of address: Chief Executive Officer)
1998-12-16 2006-05-02 Address 825 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-12-16 2003-06-30 Address 825 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-12-16 2006-05-02 Address 825 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1858817 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
080728002363 2008-07-28 BIENNIAL STATEMENT 2008-03-01
060502002352 2006-05-02 BIENNIAL STATEMENT 2006-03-01
040316002527 2004-03-16 BIENNIAL STATEMENT 2004-03-01
030630000156 2003-06-30 CERTIFICATE OF CHANGE 2003-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State