Search icon

BROWN & BROWN OF LOUISIANA, LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

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

History

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)

Filings

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