Search icon

BROWN & BROWN OF OREGON, LLC

Company Details

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

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
2023-09-08 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)

Filings

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