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