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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL MCCLUSKEY | Chief Executive Officer | 6907 UNIVERSITY AVENUE, SUITE 123, MIDDLETON, WI, United States, 53562 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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