Search icon

BROWN & BROWN OF MISSISSIPPI, LLC

Company Details

Name: BROWN & BROWN OF MISSISSIPPI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2006 (18 years ago)
Date of dissolution: 07 Mar 2024
Entity Number: 3414574
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-09-08 2024-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-16 2024-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-12-16 2020-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2019-12-16 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-09 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-20 2013-08-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-09-20 2012-07-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307002768 2024-03-07 CERTIFICATE OF TERMINATION 2024-03-07
220914000357 2022-09-14 BIENNIAL STATEMENT 2022-09-01
200908061447 2020-09-08 BIENNIAL STATEMENT 2020-09-01
191216000701 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
SR-44750 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904008189 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007396 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915006916 2014-09-15 BIENNIAL STATEMENT 2014-09-01
140814000017 2014-08-14 CERTIFICATE OF AMENDMENT 2014-08-14
130809000731 2013-08-09 CERTIFICATE OF CHANGE 2013-08-09

Date of last update: 18 Jan 2025

Sources: New York Secretary of State