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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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