Search icon

BROWN & BROWN RS INSURANCE SERVICES, LLC

Company Details

Name: BROWN & BROWN RS INSURANCE SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2008 (16 years ago)
Entity Number: 3714673
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-28 2024-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-28 2024-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-08-04 2024-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-16 2024-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-12-16 2020-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2019-12-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-08 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-08-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-21 2013-08-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814001438 2024-08-14 BIENNIAL STATEMENT 2024-08-14
240228001220 2024-02-27 CERTIFICATE OF AMENDMENT 2024-02-27
220808001208 2022-08-08 BIENNIAL STATEMENT 2022-08-01
200804061608 2020-08-04 BIENNIAL STATEMENT 2020-08-01
191216000709 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
SR-50594 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801006839 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006978 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140807006477 2014-08-07 BIENNIAL STATEMENT 2014-08-01
130808000921 2013-08-08 CERTIFICATE OF CHANGE 2013-08-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State