BROWN & BROWN INSURANCE AGENCY OF NEVADA

Name: | BROWN & BROWN INSURANCE AGENCY OF NEVADA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 2005 (20 years ago) |
Date of dissolution: | 03 May 2024 |
Entity Number: | 3218114 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Foreign Legal Name: | BROWN & BROWN INSURANCE OF NEVADA, INC. |
Fictitious Name: | BROWN & BROWN INSURANCE AGENCY OF NEVADA |
Principal Address: | 975 KELLY JOHNSON DRIVE, SUITE 100, LAS VEGAS, NV, United States, 89119 |
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 |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOHN M. ESPOSITO | Chief Executive Officer | 2800 NORTH CENTRAL AVENUE, SUITE 1800, PHOENIX, AZ, United States, 85004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 975 KELLY JOHNSON DRIVE, SUITE 100, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 2800 NORTH CENTRAL AVENUE, SUITE 1800, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 2800 NORTH CENTRAL AVENUE, SUITE 1800, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2024-05-03 | Address | 975 KELLY JOHNSON DRIVE, SUITE 100, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503003545 | 2024-05-03 | CERTIFICATE OF TERMINATION | 2024-05-03 |
230602004016 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210618060169 | 2021-06-18 | BIENNIAL STATEMENT | 2021-06-01 |
191218000750 | 2019-12-18 | CERTIFICATE OF CHANGE | 2019-12-18 |
190604060318 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State