Name: | HILB ROGAL & HOBBS OF COLORADO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 2005 (20 years ago) |
Date of dissolution: | 11 Dec 2009 |
Branch of: | HILB ROGAL & HOBBS OF COLORADO, INC., Colorado (Company Number 19871108299) |
Entity Number: | 3207284 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Colorado |
Principal Address: | 720 SOUTH COLORADO BLVD, NORTH TOWER STE 600, DENVER, CO, United States, 80246 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CRAIG A MERTEN | Chief Executive Officer | 720 SOUTH COLORADO BLVD, NORTH TOWER STE 600, DENVER, CO, United States, 80246 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-19 | 2008-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-05-19 | 2008-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091211000015 | 2009-12-11 | CERTIFICATE OF TERMINATION | 2009-12-11 |
081009000922 | 2008-10-09 | CERTIFICATE OF CHANGE | 2008-10-09 |
070705002781 | 2007-07-05 | BIENNIAL STATEMENT | 2007-05-01 |
050519000608 | 2005-05-19 | APPLICATION OF AUTHORITY | 2005-05-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State