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 |
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 |
---|---|---|
LINDA S DOWNS | Chief Executive Officer | 220 S RIDGEWOOD AVE, DAYTONA BEACH, FL, United States, 32114 |
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) |
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