Search icon

BROWN & BROWN OF NEW JERSEY, LLC

Company Details

Name: BROWN & BROWN OF NEW JERSEY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2013 (12 years ago)
Entity Number: 4360763
ZIP code: 12207
County: New York
Place of Formation: New Jersey
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 Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-02-07 2025-02-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-07 2025-02-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-08 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-18 2021-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-18 2023-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, 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)
2013-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-14 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
250206001251 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230207002760 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210208060518 2021-02-08 BIENNIAL STATEMENT 2021-02-01
191218000766 2019-12-18 CERTIFICATE OF CHANGE 2019-12-18
190204060265 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-62857 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62856 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170201007633 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007253 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130517000638 2013-05-17 CERTIFICATE OF PUBLICATION 2013-05-17

Date of last update: 19 Feb 2025

Sources: New York Secretary of State