Name: | HILB ROGAL & HOBBS PROFESSIONAL PRACTICE INSURANCE BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 2005 (20 years ago) |
Date of dissolution: | 10 Mar 2009 |
Entity Number: | 3201366 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | California |
Principal Address: | 2030 MAIN STREET / SUITE 350, IRVINE, CA, United States, 92614 |
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 |
---|---|---|
GEORGE A. DEWALT | Chief Executive Officer | 2030 MAIN STREET / SUITE 350, IRVINE, CA, United States, 92614 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-06 | 2008-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-05-06 | 2008-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090310000005 | 2009-03-10 | CERTIFICATE OF TERMINATION | 2009-03-10 |
081010000337 | 2008-10-10 | CERTIFICATE OF CHANGE | 2008-10-10 |
070803002291 | 2007-08-03 | BIENNIAL STATEMENT | 2007-05-01 |
050506000379 | 2005-05-06 | APPLICATION OF AUTHORITY | 2005-05-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State