Search icon

CHESAPEAKE PROFESSIONAL LIABILITY BROKERS, INC.

Company Details

Name: CHESAPEAKE PROFESSIONAL LIABILITY BROKERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2011 (14 years ago)
Entity Number: 4076775
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1476 RIDOUT LANE, ANNAPOLIS, MD, United States, 21409

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DANIEL W. HUDSON Chief Executive Officer 1476 RIDOUT LANE, ANNAPOLIS, MD, United States, 21409

History

Start date End date Type Value
2023-04-01 2023-04-01 Address 1476 RIDOUT LANE, ANNAPOLIS, MD, 21409, USA (Type of address: Chief Executive Officer)
2021-04-02 2023-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-04 2023-04-01 Address 1476 RIDOUT LANE, ANNAPOLIS, MD, 21409, USA (Type of address: Chief Executive Officer)
2013-04-16 2017-04-04 Address 1311 WINDSOR RIDGE LANE, ANNAPOLIS, MD, 21409, USA (Type of address: Chief Executive Officer)
2013-04-16 2017-04-04 Address 1311 WINDSOR RIDGE LANE, ANNAPOLIS, MD, 21409, USA (Type of address: Principal Executive Office)
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-04 2012-06-25 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230401000994 2023-04-01 BIENNIAL STATEMENT 2023-04-01
210402060445 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060159 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-102609 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170404006272 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006412 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130416006205 2013-04-16 BIENNIAL STATEMENT 2013-04-01
120625000559 2012-06-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-25
110404000652 2011-04-04 APPLICATION OF AUTHORITY 2011-04-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State