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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 2800 north loop west, ste. 1100, HOUSTON, TX, United States, 77092 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
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) |
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