Search icon

HILB, ROGAL AND HAMILTON COMPANY OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILB, ROGAL AND HAMILTON COMPANY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1973 (52 years ago)
Date of dissolution: 31 Dec 2000
Entity Number: 234186
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 4235 INNSLAKE DR, GLEN ALLEN, VA, United States, 23060
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 6000

Share Par Value 0.01

Type 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
KENNETH J. SCIARA Chief Executive Officer 1211 AVENUE OF THE AMERICAS, 27TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1999-04-23 2000-08-22 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-04-23 2000-08-22 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-05-18 1999-06-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-05-18 1999-06-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-10-07 1999-09-29 Name AMERICAN PHOENIX CORPORATION OF NEW YORK

Filings

Filing Number Date Filed Type Effective Date
001221000567 2000-12-21 CERTIFICATE OF MERGER 2000-12-21
001221000420 2000-12-21 CERTIFICATE OF MERGER 2000-12-31
000822002330 2000-08-22 BIENNIAL STATEMENT 1999-09-01
990929000353 1999-09-29 CERTIFICATE OF AMENDMENT 1999-09-29
990616000269 1999-06-16 CERTIFICATE OF CHANGE 1999-06-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State