Search icon

CADENCE INSURANCE BROKERS, INC.

Company Details

Name: CADENCE INSURANCE BROKERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4006321
ZIP code: 10005
County: Albany
Place of Formation: Tennessee
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6907 UNIVERSITY AVENUE, SUITE 123, MIDDLETON, WI, United States, 53562

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL MCCLUSKEY Chief Executive Officer 6907 UNIVERSITY AVENUE, SUITE 123, MIDDLETON, WI, United States, 53562

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-14 2012-06-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-04-14 2012-08-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-10-13 2011-04-14 Address 330 FRANKLIN ROAD, STE 135A - 268, BRENTWOOD, TN, 37027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102274 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102273 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2217944 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
141001006622 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121023006074 2012-10-23 BIENNIAL STATEMENT 2012-10-01
120822001357 2012-08-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-22
120612000405 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12
110414000765 2011-04-14 CERTIFICATE OF CHANGE 2011-04-14
101013000266 2010-10-13 APPLICATION OF AUTHORITY 2010-10-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State