Name: | HILB ROGAL & HOBBS OF PHILADELPHIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Nov 2004 (20 years ago) |
Date of dissolution: | 10 Mar 2009 |
Entity Number: | 3121259 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-09 | 2008-11-13 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-11-02 | 2008-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090310000313 | 2009-03-10 | CERTIFICATE OF TERMINATION | 2009-03-10 |
081113002694 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
081009000754 | 2008-10-09 | CERTIFICATE OF CHANGE | 2008-10-09 |
061110002171 | 2006-11-10 | BIENNIAL STATEMENT | 2006-11-01 |
041222000518 | 2004-12-22 | AFFIDAVIT OF PUBLICATION | 2004-12-22 |
041222000511 | 2004-12-22 | AFFIDAVIT OF PUBLICATION | 2004-12-22 |
041102000610 | 2004-11-02 | APPLICATION OF AUTHORITY | 2004-11-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State