Name: | HUGH COTTON INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2795938 |
ZIP code: | 32806 |
County: | Westchester |
Place of Formation: | Florida |
Foreign Legal Name: | HUGH COTTON INSURANCE, INC. |
Fictitious Name: | HUGH COTTON INSURANCE AGENCY |
Address: | 2315 CURRY FORD ROAD, ORLANDO, FL, United States, 32806 |
Name | Role | Address |
---|---|---|
THOMAS M. COTTON | Chief Executive Officer | 2315 CURRY FORD ROAD, ORLANDO, FL, United States, 32806 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2315 CURRY FORD ROAD, ORLANDO, FL, United States, 32806 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-03 | 2006-09-07 | Address | 2315 CURRY FORD RD, ORLANDO, FL, 32806, 2423, USA (Type of address: Chief Executive Officer) |
2004-09-03 | 2006-09-07 | Address | 2315 CURRY FORD RD, ORLANDO, FL, 32806, 2423, USA (Type of address: Principal Executive Office) |
2004-09-03 | 2006-09-07 | Address | 2315 CURRY FORD RD, ORLANDO, FL, 32806, 2423, USA (Type of address: Service of Process) |
2002-08-01 | 2004-09-03 | Address | P.O. BOX 1701, ORLANDO, FL, 32802, 1701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933224 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
080811002857 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
060907002012 | 2006-09-07 | BIENNIAL STATEMENT | 2006-08-01 |
040903002449 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
020801000148 | 2002-08-01 | APPLICATION OF AUTHORITY | 2002-08-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State