Name: | BROWN & BROWN OF OREGON, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Sep 2013 (11 years ago) |
Date of dissolution: | 07 Mar 2024 |
Entity Number: | 4457608 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Oregon |
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 |
---|---|---|---|
2023-09-08 | 2024-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-08 | 2024-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-11-04 | 2023-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-04 | 2023-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-09-03 | 2019-11-04 | Address | 28 LIBERTY STREET, 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) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307002623 | 2024-03-07 | CERTIFICATE OF TERMINATION | 2024-03-07 |
230908001224 | 2023-09-08 | BIENNIAL STATEMENT | 2023-09-01 |
210923000344 | 2021-09-23 | BIENNIAL STATEMENT | 2021-09-23 |
191104000556 | 2019-11-04 | CERTIFICATE OF CHANGE | 2019-11-04 |
190903060313 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-64866 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64865 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170901006997 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006940 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131230000224 | 2013-12-30 | CERTIFICATE OF PUBLICATION | 2013-12-30 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State