Name: | PEACHTREE SPECIAL RISK BROKERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Nov 2006 (18 years ago) |
Date of dissolution: | 10 Jul 2018 |
Entity Number: | 3436941 |
ZIP code: | 32114 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 220 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, United States, 32114 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 220 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, United States, 32114 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-10 | 2018-07-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-10 | 2018-07-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-13 | 2012-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180710000590 | 2018-07-10 | SURRENDER OF AUTHORITY | 2018-07-10 |
161101007312 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103007272 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121115006037 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
120410000053 | 2012-04-10 | CERTIFICATE OF CHANGE | 2012-04-10 |
101207002705 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
081124002159 | 2008-11-24 | BIENNIAL STATEMENT | 2008-11-01 |
070125000964 | 2007-01-25 | CERTIFICATE OF PUBLICATION | 2007-01-25 |
061113000798 | 2006-11-13 | APPLICATION OF AUTHORITY | 2006-11-13 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State