Search icon

BROWN & BROWN OF INDIANA, LLC

Company Details

Name: BROWN & BROWN OF INDIANA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Jan 2013 (12 years ago)
Date of dissolution: 18 Jul 2024
Entity Number: 4353609
ZIP code: 12207
County: New York
Place of Formation: Indiana
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-01-12 2024-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-04 2024-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-04 2021-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-31 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718002729 2024-07-18 CERTIFICATE OF TERMINATION 2024-07-18
230109003624 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210112060923 2021-01-12 BIENNIAL STATEMENT 2021-01-01
191104000592 2019-11-04 CERTIFICATE OF CHANGE 2019-11-04
SR-62727 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62728 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102061953 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007315 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006529 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130401000103 2013-04-01 CERTIFICATE OF PUBLICATION 2013-04-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State