Name: | BROCK-NORTON INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3540904 |
ZIP code: | 10005 |
County: | Ontario |
Place of Formation: | Virginia |
Principal Address: | 14120 PARKE LONG CT, ST E205, CHANTILLY, VA, United States, 20151 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES C NORTON | Chief Executive Officer | 14120 PARKE LONG CT, STE 205, CHANTILLY, VA, United States, 20151 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-24 | 2011-07-20 | Address | 120 FALCON DR, FREDERICKSBURG, VA, 22408, USA (Type of address: Chief Executive Officer) |
2007-07-09 | 2019-01-28 | Address | 111 8TH AVE., NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47501 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2051409 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
110720002343 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090724002065 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070709000929 | 2007-07-09 | APPLICATION OF AUTHORITY | 2007-07-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State