Name: | B&C INSURANCE BROKERS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 2003 (22 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2899019 |
ZIP code: | 46037 |
County: | New York |
Place of Formation: | Indiana |
Foreign Legal Name: | BUSINESS AND COMMERCE INSURANCE INC |
Fictitious Name: | B&C INSURANCE BROKERS |
Address: | 10100 LANTERN RD STE 125, FISHERS, IN, United States, 46037 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10100 LANTERN RD STE 125, FISHERS, IN, United States, 46037 |
Name | Role | Address |
---|---|---|
JUDITH D CUMMINGS | Chief Executive Officer | 10100 LANTERN RD STE 125, FISHERS, IN, United States, 46037 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-25 | 2007-04-26 | Address | 6610 N. SHADELAND AVE STE 190, INDIANAPOLIS, IN, 46220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2126794 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
110426002445 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090513002525 | 2009-05-13 | BIENNIAL STATEMENT | 2009-04-01 |
070426002506 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
030425000567 | 2003-04-25 | APPLICATION OF AUTHORITY | 2003-04-25 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State