Search icon

BROWN & BROWN OF OREGON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROWN & BROWN OF OREGON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2001 (24 years ago)
Date of dissolution: 11 Sep 2013
Entity Number: 2615887
ZIP code: 10005
County: New York
Place of Formation: Oregon
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2701 NW VAUGHN ST, STE 340, PORTLAND, OR, United States, 97210

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
C ROY BRIDGES Chief Executive Officer 655 N FRANKLIN ST, SUITE 1900, TAMPA, FL, United States, 33602

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-26 2013-03-07 Address 3101 W MARTIN LUTER KING, JR BLVD / STE 400, TAMPA, FL, 33607, USA (Type of address: Chief Executive Officer)
2009-03-10 2011-04-26 Address 2701 NW VAUGHN ST, STE 340, PORTLAND, OR, 97210, USA (Type of address: Chief Executive Officer)
2009-03-10 2011-04-26 Address C/O TIMOTHY J NIELSEN, 2701 NW VAUGHN ST, STE 340, PORTLAND, OR, 97210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-32977 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32976 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130911000678 2013-09-11 CERTIFICATE OF TERMINATION 2013-09-11
130313000606 2013-03-13 CERTIFICATE OF AMENDMENT 2013-03-13
130307006275 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State