Name: | BOSTON INSURANCE BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2998160 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 10210 N. CENTRAL EXPWY, STE 500, DALLAS, TX, United States, 75231 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
KANDALL G. GOSS | Chief Executive Officer | 10210 N. CENTRAL EXPWY, STE 500, DALLAS, TX, United States, 75231 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-06 | 2008-01-23 | Address | 25 FEDERAL STREET, 4TH FL, CHARLESTOWN, MA, 02110, USA (Type of address: Chief Executive Officer) |
2006-02-06 | 2008-01-23 | Address | 7 CONCORD AVENUE, CHARLESTOWN, MA, 02110, USA (Type of address: Principal Executive Office) |
2004-01-09 | 2007-11-07 | Address | 16 WEST 16TH STREET, #PH-DN, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807309 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
080123003064 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
071107000035 | 2007-11-07 | CERTIFICATE OF CHANGE | 2007-11-07 |
060206002779 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040109000708 | 2004-01-09 | APPLICATION OF AUTHORITY | 2004-01-09 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State