Name: | BROWN & BROWN METRO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1999 (26 years ago) |
Date of dissolution: | 13 Jan 2016 |
Entity Number: | 2429113 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 56 LIVINGSTON AVE., ROSELAND, NJ, United States, 07068 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KUTAY (TY) BEBA | Chief Executive Officer | 30A VREELAND RD, FLORHAM PARK, NJ, United States, 07932 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-14 | 2015-10-01 | Address | 220 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer) |
2011-11-14 | 2015-10-01 | Address | 30A VREELAND RD, FLORHAM PARK, NJ, 07932, USA (Type of address: Principal Executive Office) |
2009-12-14 | 2011-11-14 | Address | LEGAL DEPT. 3101 DR. MARTIN, LUTHER KING, STE. 400, TAMPA, FL, 33607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-29957 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29956 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160113000032 | 2016-01-13 | CERTIFICATE OF TERMINATION | 2016-01-13 |
151001006633 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131009006137 | 2013-10-09 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State