Search icon

DC WHITNEY INSURANCE BROKERAGE INC.

Headquarter

Company Details

Name: DC WHITNEY INSURANCE BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2004 (20 years ago)
Date of dissolution: 26 Mar 2024
Entity Number: 3140431
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 61 HERITAGE DRIVE, PLEASANTVILLE, NY, United States, 10570
Principal Address: 61 HERITAGE DR, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DC WHITNEY INSURANCE BROKERAGE INC. DOS Process Agent 61 HERITAGE DRIVE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
DAVID C WHITNEY Chief Executive Officer 61 HERITAGE DR, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
0810339
State:
CONNECTICUT

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 61 HERITAGE DR, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-02-28 Address 61 HERITAGE DR, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-04-10 Address 61 HERITAGE DR, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-04-10 Address 61 HERITAGE DRIVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410001443 2024-03-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-26
240228004285 2024-02-28 BIENNIAL STATEMENT 2024-02-28
201202060140 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181211006057 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205006379 2016-12-05 BIENNIAL STATEMENT 2016-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State