BROWN & BROWN OF COLORADO, INC.
Branch
Name: | BROWN & BROWN OF COLORADO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2007 (18 years ago) |
Branch of: | BROWN & BROWN OF COLORADO, INC., Colorado (Company Number 19871422369) |
Entity Number: | 3582741 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2170 SOUTH PARKER ROAD, SUITE 251, DENVER, CO, United States, 80231 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN M. ESPOSITO | Chief Executive Officer | 2800 NORTH CENTRAL AVENUE, SUITE 1600, PHOENIX, AZ, United States, 85004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | 2800 NORTH CENTRAL AVENUE, SUITE 1600, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | 2800 N CENTRAL AVENUE, SUITE 1600, PHOENIX, AZ, 85004, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | 2170 SOUTH PARKER ROAD, SUITE 251, DENVER, CO, 80231, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-04 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006002341 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
211025002732 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
191104000706 | 2019-11-04 | CERTIFICATE OF CHANGE | 2019-11-04 |
191002060232 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-48256 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State