Name: | BROWN & BROWN OF NEW HAMPSHIRE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2005 (20 years ago) |
Entity Number: | 3212058 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Hampshire |
Principal Address: | 309 DANIEL WEBSTER HIGHWAY, MERRIMACK, NH, United States, 03054 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DONALD M. MCGOWAN | Chief Executive Officer | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, United States, 32114 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-16 | 2023-05-16 | Address | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer) |
2021-05-12 | 2023-05-16 | Address | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer) |
2021-05-12 | 2023-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-18 | 2023-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-12-18 | 2021-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516000524 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
210512060335 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
191218000768 | 2019-12-18 | CERTIFICATE OF CHANGE | 2019-12-18 |
190502061611 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-41429 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State