Name: | FISHER BROWN BOTTRELL AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 2015 (10 years ago) |
Date of dissolution: | 18 Oct 2024 |
Entity Number: | 4794373 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Mississippi |
Foreign Legal Name: | FISHER BROWN BOTTRELL INSURANCE, INC. |
Fictitious Name: | FISHER BROWN BOTTRELL AGENCY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 248 EAST CAPITOL ST, SUITE 420, JACKSON, MS, United States, 39201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C. SCOTT WOODS II | Chief Executive Officer | 248 EAST CAPITOL ST, SUITE 420, JACKSON, MS, United States, 39201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 248 EAST CAPITOL ST, SUITE 420, JACKSON, MS, 39201, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 248 EAST CAPITOL ST, SUITE 420, JACKSON, MS, 39201, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2024-10-21 | Address | 248 EAST CAPITOL ST, SUITE 420, JACKSON, MS, 39201, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2024-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-07-13 | 2023-07-17 | Address | 248 EAST CAPITOL ST, SUITE 420, JACKSON, MS, 39201, USA (Type of address: Chief Executive Officer) |
2015-07-24 | 2023-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021001477 | 2024-10-18 | CERTIFICATE OF TERMINATION | 2024-10-18 |
230717002213 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
210727002889 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
190703060173 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170713006362 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150724000202 | 2015-07-24 | APPLICATION OF AUTHORITY | 2015-07-24 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State