Name: | BROWN & BROWN OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1983 (42 years ago) |
Date of dissolution: | 02 Jan 2024 |
Entity Number: | 829621 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 45 EAST AVENUE, ROCHESTER, NY, United States, 14604 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DONALD M. MCGOWAN | Chief Executive Officer | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, United States, 32114 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-06-07 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-02-08 | 2024-03-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-03-13 | 2024-02-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-03-13 | 2023-03-13 | Address | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 45 EAST AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002186 | 2023-12-29 | CERTIFICATE OF MERGER | 2023-12-29 |
230313000173 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
210316060016 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
191218000765 | 2019-12-18 | CERTIFICATE OF CHANGE | 2019-12-18 |
190306060150 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State