Search icon

BROWN & BROWN OF NEW JERSEY, INC.

Company Details

Name: BROWN & BROWN OF NEW JERSEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 2001 (24 years ago)
Date of dissolution: 14 Feb 2013
Entity Number: 2679148
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 1314 S SHORE RD, MARMORA, NJ, United States, 08223
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LINDA S DOWNS Chief Executive Officer 220 S RIDGEWOOD AVE, DAYTONA BEACH, FL, United States, 32114

History

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)
2009-09-23 2011-10-04 Address 3101 W. DR. MARTIN LUTHER KING, SUITE 400, TAMPA, FL, 33607, USA (Type of address: Principal Executive Office)
2007-08-23 2011-10-04 Address 220 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
2007-08-23 2009-09-23 Address PHILLIPSBURG COMMERCE PARK, 222 CAMERON DRIVE / SUITE 140, PHILLIPSBURG, NJ, 08865, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-34000 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34001 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130214000837 2013-02-14 CERTIFICATE OF TERMINATION 2013-02-14
120411000580 2012-04-11 CERTIFICATE OF CHANGE 2012-04-11
111004002436 2011-10-04 BIENNIAL STATEMENT 2011-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State