Search icon

GRADIENT INSURANCE BROKERAGE, INC.

Company Details

Name: GRADIENT INSURANCE BROKERAGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2006 (19 years ago)
Date of dissolution: 11 Jan 2024
Entity Number: 3424513
ZIP code: 55126
County: Albany
Place of Formation: Kansas
Address: 4105 lexington ave ste 360, SAINT PAUL, MN, United States, 55126
Principal Address: 4105 LEXINGTON AVE, STE. 360, ARDEN HILLS, MN, United States, 55126

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 4105 lexington ave ste 360, SAINT PAUL, MN, United States, 55126

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
TAMI LUCIUS Chief Executive Officer 4105 LEXINGTON AVE, STE. 360, ARDEN HILLS, MN, United States, 55126

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 4105 LEXINGTON AVE, STE. 360, ARDEN HILLS, MN, 55126, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-01-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-07 2024-01-11 Address 4105 LEXINGTON AVE, STE. 360, ARDEN HILLS, MN, 55126, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240111003634 2024-01-11 SURRENDER OF AUTHORITY 2024-01-11
221003000403 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001060128 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-93463 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-93464 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State