Name: | HILB ROGAL & HOBBS OF CORPUS CHRISTI, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2005 (19 years ago) |
Date of dissolution: | 10 Mar 2009 |
Entity Number: | 3254554 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Texas |
Principal Address: | 5733 S PADRE ISLAND DR., CORPUS CHRISTI, TX, United States, 78468 |
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 |
---|---|---|
J SCOT TEACHOUT | Chief Executive Officer | 5733 S. PADRE ISLAND DR., CORPUS CHRISTI, TX, United States, 78468 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-12 | 2008-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-09-12 | 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 |
---|---|---|---|
090310000144 | 2009-03-10 | CERTIFICATE OF TERMINATION | 2009-03-10 |
081009000927 | 2008-10-09 | CERTIFICATE OF CHANGE | 2008-10-09 |
071105002289 | 2007-11-05 | BIENNIAL STATEMENT | 2007-09-01 |
050912000225 | 2005-09-12 | APPLICATION OF AUTHORITY | 2005-09-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State