Name: | HILB ROGAL & HOBBS OF CHICAGOLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 2006 (19 years ago) |
Date of dissolution: | 10 Mar 2009 |
Branch of: | HILB ROGAL & HOBBS OF CHICAGOLAND, INC., Illinois (Company Number CORP_64826182) |
Entity Number: | 3387269 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 4951 LAKE BROOK DRIVE, GLEN ALLEN, VA, United States, 23060 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
E THOMAS THILMAN | Chief Executive Officer | ONE EAST WACKER DRIVE, SUITE 1800, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-12 | 2008-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-07-12 | 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 |
---|---|---|---|
090310000154 | 2009-03-10 | CERTIFICATE OF TERMINATION | 2009-03-10 |
081009000920 | 2008-10-09 | CERTIFICATE OF CHANGE | 2008-10-09 |
080710002334 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
070109000954 | 2007-01-09 | CERTIFICATE OF AMENDMENT | 2007-01-09 |
060712000360 | 2006-07-12 | APPLICATION OF AUTHORITY | 2006-07-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State