Search icon

BBVA COMPASS INSURANCE AGENCY, INC.

Company Details

Name: BBVA COMPASS INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 2004 (21 years ago)
Date of dissolution: 13 Sep 2021
Entity Number: 3072656
ZIP code: 77056
County: New York
Place of Formation: Texas
Address: attn: legal, 2200 POST OAK BLVD, 16th floor, HOUSTON, TX, United States, 77056
Principal Address: 15 SOUTH 20TH ST, AL-BI-CH-TXA, BIRMINGHAM, AL, United States, 35233

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
BRUCE HAGEMANN Chief Executive Officer 8080 NORTH CENTRAL EXPRESSWAY, DALLAS, TX, United States, 75206

DOS Process Agent

Name Role Address
the corporation DOS Process Agent attn: legal, 2200 POST OAK BLVD, 16th floor, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2019-01-28 2021-09-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-04 2021-09-14 Address 8080 NORTH CENTRAL EXPRESSWAY, DALLAS, TX, 75206, USA (Type of address: Chief Executive Officer)
2012-06-08 2018-06-04 Address 300 NORTH COIT ROAD, RICHARDSON, TX, 75080, USA (Type of address: Chief Executive Officer)
2010-06-02 2012-06-08 Address 24 GREENWAY PLAZA, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer)
2008-07-03 2010-06-02 Address 24 GREENWAY PLAZA, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210914001340 2021-09-13 SURRENDER OF AUTHORITY 2021-09-13
200602061298 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-39384 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39385 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180604006428 2018-06-04 BIENNIAL STATEMENT 2018-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State