Name: | BROWN & BROWN OF LOUISIANA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Apr 2015 (10 years ago) |
Date of dissolution: | 07 Mar 2024 |
Entity Number: | 4740916 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-19 | 2024-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-19 | 2024-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-22 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-16 | 2021-04-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-12-16 | 2023-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-05 | 2019-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-13 | 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 |
---|---|---|---|
240307002694 | 2024-03-07 | CERTIFICATE OF TERMINATION | 2024-03-07 |
230419003394 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210422060050 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
191216000706 | 2019-12-16 | CERTIFICATE OF CHANGE | 2019-12-16 |
190405060060 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71038 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71037 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170403006485 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150413000216 | 2015-04-13 | APPLICATION OF AUTHORITY | 2015-04-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State