Search icon

BOWDITCH INSURANCE AGENCY

Company Details

Name: BOWDITCH INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3304198
ZIP code: 12207
County: Oneida
Place of Formation: Florida
Foreign Legal Name: BOWDITCH INSURANCE CORPORATION
Fictitious Name: BOWDITCH INSURANCE AGENCY
Principal Address: 101 CENTURY 21 BLVD, STE 200, JACKSONVILLE, FL, United States, 32216
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RAYNOR BOWDITCH Chief Executive Officer 101 CENTURY 21 BLVD, STE 200, JACKSONVILLE, FL, United States, 32216

History

Start date End date Type Value
2008-01-22 2010-01-25 Address 101 CENTURY 21 BLVD, STE 200, JACKSONVILLE, FL, 32216, USA (Type of address: Chief Executive Officer)
2006-01-11 2008-10-22 Address 101 CENTURY 21 DRIVE STE 200, JACKSONVILLE, FL, 32216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179098 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
100125002462 2010-01-25 BIENNIAL STATEMENT 2010-01-01
081022000816 2008-10-22 CERTIFICATE OF CHANGE 2008-10-22
080122002560 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060111000231 2006-01-11 APPLICATION OF AUTHORITY 2006-01-11

Date of last update: 18 Jan 2025

Sources: New York Secretary of State