Search icon

BGA INSURANCE AGENCY

Company Details

Name: BGA INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2004 (20 years ago)
Date of dissolution: 22 Apr 2019
Entity Number: 3138430
ZIP code: 33076
County: New York
Place of Formation: Florida
Foreign Legal Name: THE BOLLINGER GROUP, INC.
Fictitious Name: BGA INSURANCE AGENCY
Address: 11555 HERON BAY BLVD. #101, CORAL SPRINGS, FL, United States, 33076
Principal Address: 11555 HERON BAY BLVD, STE 101, CORAL SPRINGS, FL, United States, 33076

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11555 HERON BAY BLVD. #101, CORAL SPRINGS, FL, United States, 33076

Chief Executive Officer

Name Role Address
MARLIN R. BOLLINGER Chief Executive Officer 6133 NW 120 TERR, CORAL SPRINGS, FL, United States, 33076

History

Start date End date Type Value
2014-11-20 2016-12-02 Address 6133 NW 120 TERR, CORAL SPRINGS, FL, 33076, USA (Type of address: Chief Executive Officer)
2014-10-24 2019-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-10-24 2019-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-09-20 2014-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-28 2014-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-05 2014-11-20 Address 11555 HERON BAY BLVD, CORAL SPRINGS, FL, 33076, USA (Type of address: Chief Executive Officer)
2008-12-05 2014-11-20 Address 11555 HERON BAY BLVD, CORAL SPRINGS, FL, 33076, USA (Type of address: Principal Executive Office)
2006-12-18 2008-12-05 Address 12478 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, USA (Type of address: Chief Executive Officer)
2006-12-18 2008-12-05 Address 12478 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, USA (Type of address: Principal Executive Office)
2006-07-17 2012-08-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190422000632 2019-04-22 SURRENDER OF AUTHORITY 2019-04-22
161202006568 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141120002052 2014-11-20 BIENNIAL STATEMENT 2012-12-01
141024000131 2014-10-24 CERTIFICATE OF CHANGE 2014-10-24
120920000840 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120828000802 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28
081205002342 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061218003002 2006-12-18 BIENNIAL STATEMENT 2006-12-01
060717000742 2006-07-17 CERTIFICATE OF CHANGE 2006-07-17
041215000886 2004-12-15 APPLICATION OF AUTHORITY 2004-12-15

Date of last update: 11 Mar 2025

Sources: New York Secretary of State