Search icon

BB&T INSURANCE AGENCY SERVICES

Company claim

Is this your business?

Get access!

Company Details

Name: BB&T INSURANCE AGENCY SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1999 (26 years ago)
Date of dissolution: 14 Feb 2023
Entity Number: 2443070
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Foreign Legal Name: MCGRIFF INSURANCE SERVICES, INC.
Fictitious Name: BB&T INSURANCE AGENCY SERVICES
Principal Address: 3201 BEECHLEAF COURT, SUITE 200, RALEIGH, NC, United States, 27604
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN M. HOWARD Chief Executive Officer 3201 BEECHLEAF COURT, SUITE 200, RALEIGH, NC, United States, 27604

History

Start date End date Type Value
2023-02-14 2023-02-14 Address 3201 BEECHLEAF COURT, SUITE 200, RALEIGH, NC, 27604, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 3605 GLENWOOD AVENUE, RALEIGH, NC, 27612, USA (Type of address: Chief Executive Officer)
2021-09-09 2023-02-14 Address 3605 GLENWOOD AVENUE, RALEIGH, NC, 27612, USA (Type of address: Chief Executive Officer)
2021-09-09 2023-02-14 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-09 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230214001268 2023-02-14 CERTIFICATE OF TERMINATION 2023-02-14
211101003525 2021-11-01 BIENNIAL STATEMENT 2021-11-01
210909002635 2021-09-01 CERTIFICATE OF CHANGE BY ENTITY 2021-09-01
191105060142 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-30167 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State