BROWN & BROWN OF DELAWARE, INC.

Name: | BROWN & BROWN OF DELAWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 2007 (18 years ago) |
Date of dissolution: | 19 Apr 2024 |
Entity Number: | 3581605 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 750 PRIDES CROSSING, SUITE 301, NEWARK, DE, United States, 19713 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RICHARD A. KNUDSON JR. | Chief Executive Officer | 750 PRIDES CROSSING, SUITE 301, NEWARK, DE, United States, 19713 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 750 PRIDES CROSSING, SUITE 301, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 3001 EMRICK BLVD, SUITE 120, BETHLEHEM, PA, 18020, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2024-04-19 | Address | 750 PRIDES CROSSING, SUITE 301, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | 3001 EMRICK BLVD, SUITE 120, BETHLEHEM, PA, 18020, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | 750 PRIDES CROSSING, SUITE 301, NEWARK, DE, 19713, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419003498 | 2024-04-19 | CERTIFICATE OF TERMINATION | 2024-04-19 |
231006002365 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
211025002745 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
191104000841 | 2019-11-04 | CERTIFICATE OF CHANGE | 2019-11-04 |
191002060268 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State