Search icon

HILB ROGAL & HOBBS OF TENNESSEE, INC.

Company Details

Name: HILB ROGAL & HOBBS OF TENNESSEE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2004 (20 years ago)
Date of dissolution: 12 Mar 2009
Entity Number: 3115997
ZIP code: 10011
County: Albany
Place of Formation: Tennessee
Principal Address: 4951 LAKE BROOK DRIVE, SUITE 500, GLEN ALLEN, VA, United States, 23060
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
M. TRACY TUCKER Chief Executive Officer 120 MARKET PLACE BOULEVARD, KNOXVILLE, TN, United States, 37922

History

Start date End date Type Value
2006-12-12 2008-09-26 Address 1951 LAKE BROOK DRIVE, SUITE 500, GLEN ALLEN, VA, 23060, USA (Type of address: Principal Executive Office)
2006-12-12 2008-10-10 Address 4951 LAKE BROOK DRIVE, SUITE 500, GLEN ALLEN, VA, 23060, USA (Type of address: Service of Process)
2004-10-20 2008-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-10-20 2006-12-12 Address 120 MARKET PLACE BLVD, KNOXVILLE, TN, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090312000728 2009-03-12 CERTIFICATE OF TERMINATION 2009-03-12
081010000330 2008-10-10 CERTIFICATE OF CHANGE 2008-10-10
080926002490 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061212002482 2006-12-12 BIENNIAL STATEMENT 2006-10-01
041020000527 2004-10-20 APPLICATION OF AUTHORITY 2004-10-20

Date of last update: 22 Feb 2025

Sources: New York Secretary of State