Search icon

BROWN & BROWN OF OHIO, LLC

Company Details

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

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
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)

Filings

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