Name: | FROST SPECIALTY RISK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2689128 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Tennessee |
Principal Address: | 1025 16TH AVENUE SOUTH, SUITE 300, NASHVILLE, TN, United States, 37212 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID HAYNES | Chief Executive Officer | 3401 WEST END AVENUE, SUITE 180, NASHVILLE, TN, United States, 37203 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-21 | 2003-10-27 | Address | 1025 16TH AVENUE SOUTH, SUITE 300, NASHVILLE, TN, 37212, USA (Type of address: Service of Process) |
2001-10-16 | 2003-10-21 | Address | 1025 16TH AVE SOUTH SUITE 300, NASHVILLE, TN, 37212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1895135 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
031027000246 | 2003-10-27 | CERTIFICATE OF CHANGE | 2003-10-27 |
031021002369 | 2003-10-21 | BIENNIAL STATEMENT | 2003-10-01 |
011016000061 | 2001-10-16 | APPLICATION OF AUTHORITY | 2001-10-16 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State