Search icon

BFC INSURANCE AGENCY OF NEVADA

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICK A. COZZA Chief Executive Officer 200 SOMERSET CORPORATE BLVD, STE 100, BRIDGEWATER, NJ, United States, 08807

History

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)

Filings

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