Name: | BROWN & BROWN OF OHIO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Feb 2013 (12 years ago) |
Date of dissolution: | 12 Mar 2024 |
Entity Number: | 4357834 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
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 |
---|---|---|---|
2023-02-07 | 2024-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-07 | 2024-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-08 | 2023-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-18 | 2021-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-18 | 2023-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-04 | 2019-12-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313003148 | 2024-03-12 | CERTIFICATE OF TERMINATION | 2024-03-12 |
230207002772 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210208060521 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
191218000763 | 2019-12-18 | CERTIFICATE OF CHANGE | 2019-12-18 |
190204060272 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-62802 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62801 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201007639 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007269 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130426000327 | 2013-04-26 | CERTIFICATE OF PUBLICATION | 2013-04-26 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State