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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
M. TRACY TUCKER | Chief Executive Officer | 120 MARKET PLACE BOULEVARD, KNOXVILLE, TN, United States, 37922 |
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) |
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