Search icon

BOWEN, MICLETTE & BRITT INSURANCE AGENCY, LLC

Company Details

Name: BOWEN, MICLETTE & BRITT INSURANCE AGENCY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Mar 2009 (16 years ago)
Date of dissolution: 29 Aug 2023
Entity Number: 3791248
ZIP code: 77092
County: Albany
Place of Formation: Texas
Address: 2800 north loop west, ste. 1100, HOUSTON, TX, United States, 77092

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2800 north loop west, ste. 1100, HOUSTON, TX, United States, 77092

Agent

Name Role Address
Registered Agent Revoked Agent NY

History

Start date End date Type Value
2023-03-01 2023-08-29 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-03-06 2019-11-27 Address 10 EAST 40TH STREET / 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-04-08 2019-03-06 Address 10 EAST 40TH STREET / 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-11-20 2011-04-08 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-11-20 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2009-03-26 2009-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-26 2009-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829001735 2023-08-29 SURRENDER OF AUTHORITY 2023-08-29
230301000551 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210303061087 2021-03-03 BIENNIAL STATEMENT 2021-03-01
SR-111377 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-111378 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190306060772 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170314006029 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150319006178 2015-03-19 BIENNIAL STATEMENT 2015-03-01
130327006171 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110408002271 2011-04-08 BIENNIAL STATEMENT 2011-03-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State