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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PETER K NIELSEN | Chief Executive Officer | 5100 SW MACADAM, SUITE 120, PORTLAND, OR, United States, 97239 |
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) |
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