Search icon

HILB ROGAL & HOBBS OF OREGON, INC.

Company Details

Name: HILB ROGAL & HOBBS OF OREGON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2002 (23 years ago)
Date of dissolution: 10 Mar 2009
Entity Number: 2765182
ZIP code: 10011
County: New York
Place of Formation: Oregon
Principal Address: 5100 SW MACADAM, SUITE 120, PORTLAND, OR, United States, 97239
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PETER K NIELSEN Chief Executive Officer 5100 SW MACADAM, SUITE 120, PORTLAND, OR, United States, 97239

History

Start date End date Type Value
2004-05-21 2008-05-09 Address 4951 LAKE BROOK DR, STE 500, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer)
2004-05-21 2008-05-09 Address 4951 LAKE BROOK DR, STE 500, GLEN ALLEN, VA, 23060, USA (Type of address: Principal Executive Office)
2003-08-11 2008-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-08-11 2008-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-05-09 2003-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-09 2003-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090310000202 2009-03-10 CERTIFICATE OF TERMINATION 2009-03-10
081009001011 2008-10-09 CERTIFICATE OF CHANGE 2008-10-09
080509002071 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060516003885 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040818000764 2004-08-18 CERTIFICATE OF AMENDMENT 2004-08-18
040521002391 2004-05-21 BIENNIAL STATEMENT 2004-05-01
030811000089 2003-08-11 CERTIFICATE OF CHANGE 2003-08-11
020509000377 2002-05-09 APPLICATION OF AUTHORITY 2002-05-09

Date of last update: 06 Feb 2025

Sources: New York Secretary of State