Name: | BROWN & BROWN OF MASSACHUSETTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 May 2012 (13 years ago) |
Date of dissolution: | 29 Mar 2024 |
Entity Number: | 4238384 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-16 | 2024-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-01 | 2019-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-01 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329002498 | 2024-03-29 | CERTIFICATE OF TERMINATION | 2024-03-29 |
220517000692 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200515060105 | 2020-05-15 | BIENNIAL STATEMENT | 2020-05-01 |
191216000703 | 2019-12-16 | CERTIFICATE OF CHANGE | 2019-12-16 |
180501007538 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160506006198 | 2016-05-06 | BIENNIAL STATEMENT | 2016-05-01 |
140512006118 | 2014-05-12 | BIENNIAL STATEMENT | 2014-05-01 |
120829000778 | 2012-08-29 | CERTIFICATE OF PUBLICATION | 2012-08-29 |
120501000053 | 2012-05-01 | APPLICATION OF AUTHORITY | 2012-05-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State