Name: | BFC INSURANCE AGENCY OF NEVADA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 2002 (22 years ago) |
Date of dissolution: | 13 Jun 2018 |
Entity Number: | 2840815 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Nevada |
Principal Address: | 200 SOMERSET CORPORATE BLVD, STE 100, BRIDGEWATER, NJ, United States, 08807 |
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 |
---|---|---|
PATRICK A. COZZA | Chief Executive Officer | 200 SOMERSET CORPORATE BLVD, STE 100, BRIDGEWATER, NJ, United States, 08807 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36217 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36216 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180613000612 | 2018-06-13 | CERTIFICATE OF TERMINATION | 2018-06-13 |
120323000500 | 2012-03-23 | ERRONEOUS ENTRY | 2012-03-23 |
DP-1933617 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
081209003153 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061218002259 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
041228002676 | 2004-12-28 | BIENNIAL STATEMENT | 2004-12-01 |
021203000083 | 2002-12-03 | APPLICATION OF AUTHORITY | 2002-12-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State